Search icon

CHERRY TOP, LLC

Company Details

Name: CHERRY TOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133845
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 94 CHURCH STREET, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 94 CHURCH STREET, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1997-04-15 1999-04-01 Address 31 HOPPEN STEDT ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429006362 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110415002850 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090416002831 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070515002072 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050511002697 2005-05-11 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
27979.00
Total Face Value Of Loan:
27979.00
Date:
2020-04-09
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:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20337.35
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27979
Current Approval Amount:
27979
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
28082.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State