Search icon

MARK HORWEDEL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MARK HORWEDEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4572507
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 S CHURCH STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2014-05-06 2024-05-30 Address 20 S CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017238 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220714000676 2022-07-14 BIENNIAL STATEMENT 2022-05-01
200629060075 2020-06-29 BIENNIAL STATEMENT 2020-05-01
180601006272 2018-06-01 BIENNIAL STATEMENT 2018-05-01
160527006029 2016-05-27 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
48936.87
Total Face Value Of Loan:
30824.90

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-17
Type:
Planned
Address:
20 STABLE GATE DRIVE, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48936.87
Current Approval Amount:
30824.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31247.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State