Search icon

AOSFKF, INC.

Company Details

Name: AOSFKF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2015 (10 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 4772453
ZIP code: 12441
County: Ulster
Place of Formation: New York
Address: P.O. BOX 657, HIGHMONT, NY, United States, 12441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT FAWAZ DOS Process Agent P.O. BOX 657, HIGHMONT, NY, United States, 12441

History

Start date End date Type Value
2015-06-10 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-10 2022-09-12 Address P.O. BOX 657, HIGHMONT, NY, 12441, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220912000827 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
150610000624 2015-06-10 CERTIFICATE OF INCORPORATION 2015-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49600.00
Total Face Value Of Loan:
49600.00
Date:
2020-04-29
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3640.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State