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 (45 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
031023002586 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011106002956 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991122002566 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971112002485 1997-11-12 BIENNIAL STATEMENT 1997-11-01
950327002262 1995-03-27 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039498003 2020-06-25 0202 PPP 541 MAIN ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56207
Loan Approval Amount (current) 56207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 10
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56972.04
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State