Search icon

CONFIDENTIAL HOLDINGS, LLC

Company Details

Name: CONFIDENTIAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3535998
ZIP code: 07460
County: Orange
Place of Formation: New York
Address: 66 Lakeside Ave, Stockholm, NJ, United States, 07460

DOS Process Agent

Name Role Address
GEORGY SIROTA DOS Process Agent 66 Lakeside Ave, Stockholm, NJ, United States, 07460

History

Start date End date Type Value
2015-06-08 2023-06-01 Address 70 CHESTER HILL ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2011-06-24 2015-06-08 Address 70 CHESTER HILL RD., WAREICK, NY, 10990, USA (Type of address: Service of Process)
2007-06-26 2011-06-24 Address 70 CHESTER HILL RD., WAREICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000111 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210821000483 2021-08-21 BIENNIAL STATEMENT 2021-08-21
190606060727 2019-06-06 BIENNIAL STATEMENT 2019-06-01
150608006139 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130618006028 2013-06-18 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81000.00
Total Face Value Of Loan:
81000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51605
Current Approval Amount:
41605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42147.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State