Search icon

KLIPS CONSTRUCTION AND CUSTOM WOODWORKING, LLC

Company Details

Name: KLIPS CONSTRUCTION AND CUSTOM WOODWORKING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2013 (12 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 4451613
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 2651 CRANDALL ROAD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2651 CRANDALL ROAD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2013-08-27 2025-01-27 Address 2651 CRANDALL ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002823 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
131120000545 2013-11-20 CERTIFICATE OF PUBLICATION 2013-11-20
130827000721 2013-08-27 ARTICLES OF ORGANIZATION 2013-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-11
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:
32000.00
Total Face Value Of Loan:
32000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32206.9
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32324.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State