Search icon

CIRCLE K INSPECTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE K INSPECTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837603
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 93 SMITHTOWN ROAD., FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
CIRCLE K INSPECTIONS, LLC DOS Process Agent 93 SMITHTOWN ROAD., FISHKILL, NY, United States, 12524

Agent

Name Role Address
KRISTIANNE KEMMIS Agent 93 SMITHTOWN RD., FISHKILL, NY, 12524

History

Start date End date Type Value
2015-10-21 2018-01-11 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-10-21 2017-10-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060301 2019-10-04 BIENNIAL STATEMENT 2019-10-01
180111000205 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
171010006289 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151021010224 2015-10-21 ARTICLES OF ORGANIZATION 2015-10-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30312.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State