Search icon

KATELYN TANITA LLC

Headquarter

Company Details

Name: KATELYN TANITA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2019 (6 years ago)
Entity Number: 5568690
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 24 East Avenue #312, New Canaan, CT, United States, 06840

DOS Process Agent

Name Role Address
KATELYN TANITA DOS Process Agent 24 East Avenue #312, New Canaan, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
3114507
State:
CONNECTICUT

History

Start date End date Type Value
2019-10-01 2023-06-16 Address 100 CROSBY STREET, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-06-11 2019-10-01 Address 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616003640 2023-06-16 BIENNIAL STATEMENT 2023-06-01
220124003576 2022-01-24 BIENNIAL STATEMENT 2022-01-24
191001000052 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
190813000938 2019-08-13 CERTIFICATE OF PUBLICATION 2019-08-13
190611010432 2019-06-11 ARTICLES OF ORGANIZATION 2019-06-11

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6859
Current Approval Amount:
6859
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6919.89
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9927
Current Approval Amount:
9927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10040.96

Date of last update: 23 Mar 2025

Sources: New York Secretary of State