Search icon

9099 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 9099 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999319
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 909 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804
Principal Address: 909 STATE RTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONTY LIU Chief Executive Officer 909 STATE RTE 9, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
9099 CORPORATION DOS Process Agent 909 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226722 Alcohol sale 2023-02-08 2023-02-08 2026-02-28 909 STATE ROUTE 9, QUEENSBURY, New York, 12804 Liquor Store

History

Start date End date Type Value
2018-09-05 2020-09-08 Address 12 BURQUIST ROAD, FORT ANN, NY, 12827, USA (Type of address: Service of Process)
2014-09-16 2018-09-05 Address 909 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2014-09-16 2018-09-05 Address 909 STATE RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2012-10-03 2014-09-16 Address 909 STATE RTE 9, QUEENSBURY, NY, 12864, USA (Type of address: Chief Executive Officer)
2012-10-03 2014-09-16 Address 909 STATE RTE 9, QUEENSBURY, NY, 12864, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230202003204 2023-02-02 BIENNIAL STATEMENT 2022-09-01
200908060627 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180905006833 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006163 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140916006577 2014-09-16 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
1448300.00
Date:
2020-04-16
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:
40705.00
Total Face Value Of Loan:
40705.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40705
Current Approval Amount:
40705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41226.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State