Search icon

ROBERT A. KAESSINGER, INC.

Company Details

Name: ROBERT A. KAESSINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1979 (46 years ago)
Entity Number: 594373
ZIP code: 11764
County: Westchester
Place of Formation: New York
Address: 27 HONEY LN, MILLER PLACE, NY, United States, 11764
Principal Address: 27 HONEY LANE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A KAESSINGER Chief Executive Officer 541 MAIN ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
ROBERT KAESSINGER DOS Process Agent 27 HONEY LN, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2006-01-05 2013-12-03 Address 27 HONEY LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-11-22 2009-12-07 Address 271 NORTH AVE, NEW ROCHELLE, NY, 00000, USA (Type of address: Service of Process)
1995-03-27 2006-01-05 Address 541 MAIN STREET, NEW ROCHELLE, NY, 10801, 7214, USA (Type of address: Chief Executive Officer)
1995-03-27 2006-01-05 Address 541 MAIN STREET, NEW ROCHELLE, NY, 10801, 7214, USA (Type of address: Principal Executive Office)
1979-11-26 1999-11-22 Address MCMILLAN, 271 NORTH AVE, NEW ROCHELLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131203002366 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111116002831 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091207002229 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071116002268 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060105002541 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
56207.00
Total Face Value Of Loan:
56207.00
Date:
2020-06-18
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56207
Current Approval Amount:
56207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56972.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State