Search icon

KARSTEDT PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KARSTEDT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2011 (14 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 4059391
ZIP code: 12207
County: Erie
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

History

Start date End date Type Value
2011-02-24 2025-01-09 Address 8843 HAMMOND DRIVE, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001147 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
230201001174 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220916000921 2022-09-16 BIENNIAL STATEMENT 2021-02-01
110609000083 2011-06-09 CERTIFICATE OF PUBLICATION 2011-06-09
110224000345 2011-02-24 ARTICLES OF ORGANIZATION 2011-02-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
36190.00
Total Face Value Of Loan:
36190.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36190
Current Approval Amount:
36190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36417.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State