Search icon

AKF ANALYSIS & TESTING, LLC

Headquarter

Company Details

Name: AKF ANALYSIS & TESTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Apr 2007 (18 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 3499524
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
75817552-3b21-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0947675
State:
CONNECTICUT

History

Start date End date Type Value
2023-04-28 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-07-30 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-05 2009-07-30 Address 1501 BROADWAY - STE. 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036110 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
230428000640 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210428060096 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190418060399 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170418006148 2017-04-18 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87200.00
Total Face Value Of Loan:
87200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87200
Current Approval Amount:
87200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87694.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State