Search icon

RONDOUT PROPERTIES MANAGEMENT, LLC

Company Details

Name: RONDOUT PROPERTIES MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4694568
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 104 SMITH AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 SMITH AVENUE, KINGSTON, NY, United States, 12401

Filings

Filing Number Date Filed Type Effective Date
150610000904 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150430000554 2015-04-30 CERTIFICATE OF PUBLICATION 2015-04-30
150115010044 2015-01-15 ARTICLES OF ORGANIZATION 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
116827.50
Total Face Value Of Loan:
116827.50
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:
128400.00
Total Face Value Of Loan:
128400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128400
Current Approval Amount:
128400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129124.03
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116827.5
Current Approval Amount:
116827.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117963.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State