Search icon

KANERVA CONSULTING LLC

Company Details

Name: KANERVA CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 2018 (6 years ago)
Date of dissolution: 31 Mar 2021
Entity Number: 5464470
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENT INC. DOS Process Agent 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENT INC. Agent 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2018-12-27 2020-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-12-27 2020-02-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331000656 2021-03-31 ARTICLES OF DISSOLUTION 2021-03-31
200226000718 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
181227010036 2018-12-27 ARTICLES OF ORGANIZATION 2018-12-27

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-08
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:
3597.00
Total Face Value Of Loan:
3597.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3597
Current Approval Amount:
3597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3624.52

Date of last update: 23 Mar 2025

Sources: New York Secretary of State