Search icon

ZAMEER KASSAM LLC

Company Details

Name: ZAMEER KASSAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097068
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
190722060338 2019-07-22 BIENNIAL STATEMENT 2019-05-01
170511006262 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150521006179 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130702006290 2013-07-02 BIENNIAL STATEMENT 2013-05-01
120216000353 2012-02-16 CERTIFICATE OF PUBLICATION 2012-02-16

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
85697.00
Total Face Value Of Loan:
85697.00
Date:
2020-05-03
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:
80213.00
Total Face Value Of Loan:
80213.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80213
Current Approval Amount:
80213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81287.63
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85697
Current Approval Amount:
85697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86377.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State