Search icon

KARL EHMER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KARL EHMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1956 (69 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 98688
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 11 KINGFISH COURT, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
MARK HANSSLER Chief Executive Officer 11 KINGFISH COURT, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 KINGFISH COURT, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
MARK HANSSLER Agent 11 KINGFISH COURT, RIVERHEAD, NY, 11901

History

Start date End date Type Value
2022-09-06 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 54000, Par value: 0
2022-09-06 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2019-05-14 2022-09-07 Address 11 KINGFISH COURT, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2016-05-13 2022-09-07 Address 11 KINGFISH COURT, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2016-05-13 2022-09-07 Address 11 KINGFISH COURT, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000140 2022-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-06
201216060057 2020-12-16 BIENNIAL STATEMENT 2020-11-01
190514002026 2019-05-14 BIENNIAL STATEMENT 2018-11-01
160513000375 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
160414000843 2016-04-14 CERTIFICATE OF AMENDMENT 2016-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
314755 CNV_SI INVOICED 2010-07-30 40 SI - Certificate of Inspection fee (scales)
315582 CNV_SI INVOICED 2010-06-02 60 SI - Certificate of Inspection fee (scales)
305545 CNV_SI INVOICED 2009-01-10 60 SI - Certificate of Inspection fee (scales)
304801 CNV_SI INVOICED 2008-08-18 60 SI - Certificate of Inspection fee (scales)
303798 CNV_SI INVOICED 2008-02-13 40 SI - Certificate of Inspection fee (scales)
289696 CNV_SI INVOICED 2007-02-21 60 SI - Certificate of Inspection fee (scales)
290568 CNV_SI INVOICED 2007-01-23 40 SI - Certificate of Inspection fee (scales)
279439 CNV_SI INVOICED 2005-06-13 40 SI - Certificate of Inspection fee (scales)
270750 CNV_SI INVOICED 2004-08-02 40 SI - Certificate of Inspection fee (scales)
262126 CNV_SI INVOICED 2003-07-01 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
39845.00
Total Face Value Of Loan:
39845.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-29
Type:
Planned
Address:
63-35 FRESH POND ROAD, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-02
Type:
Planned
Address:
63-35 FRESH POND ROAD, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-11
Type:
Planned
Address:
63-35 FRESH POND ROAD, RIDGEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-04-05
Type:
Planned
Address:
63-35 FRESH POND RD, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-08-31
Type:
Planned
Address:
63-35 FRESH POND ROAD, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39845
Current Approval Amount:
39845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40028.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State