Search icon

KATE HAMMER CONSULTING, LLC

Company Details

Name: KATE HAMMER CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911750
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4465 E. Genesee St. #176, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
KATE HAMMER CONSULTING, LLC DOS Process Agent 4465 E. Genesee St. #176, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2018-08-21 2024-06-13 Address 417 BUFFINGTON ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2016-03-11 2018-08-21 Address 340 KENSINGTON PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003749 2024-06-13 BIENNIAL STATEMENT 2024-06-13
210602061064 2021-06-02 BIENNIAL STATEMENT 2020-03-01
180821000361 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
160311010455 2016-03-11 ARTICLES OF ORGANIZATION 2016-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
11920.00
Total Face Value Of Loan:
11920.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11920
Current Approval Amount:
11920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12001.12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State