Search icon

KERN SERVICES, LLC

Company Details

Name: KERN SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2011 (14 years ago)
Entity Number: 4172023
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 3926 LOCKPORT OLCOTT RD LOT127, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
KERN SERVICES, LLC DOS Process Agent 3926 LOCKPORT OLCOTT RD LOT127, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2017-12-29 2023-12-01 Address 3926 LOCKPORT OLCOTT RD LOT127, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-12-13 2017-12-29 Address 76 MORROW AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-12-02 2011-12-13 Address 76 MORROW AVENUE, LAKEPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038883 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211214003760 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200103062414 2020-01-03 BIENNIAL STATEMENT 2019-12-01
171229006245 2017-12-29 BIENNIAL STATEMENT 2017-12-01
131227006067 2013-12-27 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
8624.38
Total Face Value Of Loan:
8624.38

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8624.38
Current Approval Amount:
8624.38
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8698.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State