Search icon

KLAR CONSULTING LLC

Company Details

Name: KLAR CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5320778
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 197 SCHOOLHOUSE ROAD, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
LISA KLAR DOS Process Agent 197 SCHOOLHOUSE ROAD, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
2018-04-11 2024-04-01 Address 197 SCHOOLHOUSE ROAD, STAATSBURG, NY, 12580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038372 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220403000482 2022-04-03 BIENNIAL STATEMENT 2022-04-01
200407061318 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180807000637 2018-08-07 CERTIFICATE OF PUBLICATION 2018-08-07
180411010072 2018-04-11 ARTICLES OF ORGANIZATION 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373887901 2020-06-10 0202 PPP 197 SCHOOLHOUSE ROAD, STAATSBURG, NY, 12580
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAATSBURG, DUTCHESS, NY, 12580-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20495.22
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State