Search icon

AFTERSHOKZ LLC

Company Details

Name: AFTERSHOKZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2011 (13 years ago)
Entity Number: 4154891
ZIP code: 78758
County: Onondaga
Place of Formation: New York
Address: 3200 GRACIE KILTZ LN, SUITE #300, AUSTIN, TX, United States, 78758

DOS Process Agent

Name Role Address
KEN CHEN DOS Process Agent 3200 GRACIE KILTZ LN, SUITE #300, AUSTIN, TX, United States, 78758

History

Start date End date Type Value
2020-12-16 2023-11-08 Address 3200 GRACIE KILTZ LN, SUITE #400, AUSTIN, TX, 78758, USA (Type of address: Service of Process)
2019-10-18 2020-12-16 Address 6057 CORPORATE DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2015-11-05 2019-10-18 Address 1 ADLER AVE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2013-10-17 2015-11-05 Address 6311 FLY RD, SUITE 106, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-10-18 2013-10-17 Address 1801 BURNET AVENUE SUITE 102, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003567 2023-11-08 BIENNIAL STATEMENT 2023-10-01
211104002146 2021-11-04 BIENNIAL STATEMENT 2021-11-04
201216000054 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
191018060002 2019-10-18 BIENNIAL STATEMENT 2019-10-01
171113006130 2017-11-13 BIENNIAL STATEMENT 2017-10-01
151105006125 2015-11-05 BIENNIAL STATEMENT 2015-10-01
131017006634 2013-10-17 BIENNIAL STATEMENT 2013-10-01
130321000108 2013-03-21 CERTIFICATE OF AMENDMENT 2013-03-21
120216001050 2012-02-16 CERTIFICATE OF PUBLICATION 2012-02-16
111018000907 2011-10-18 ARTICLES OF ORGANIZATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8096547101 2020-04-15 0248 PPP 6057 CORPORATE DR Suite 2, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454007
Loan Approval Amount (current) 454007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 30
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456867.87
Forgiveness Paid Date 2020-12-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State