Search icon

NEEL-PATH, LLC

Company Details

Name: NEEL-PATH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171689
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
HINMAN, HOWARD & KATTELL, LLP, ATTENTION: LILLIAN L. LEVY ESQ DOS Process Agent 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
220325000707 2022-03-25 BIENNIAL STATEMENT 2021-08-01
990915002095 1999-09-15 BIENNIAL STATEMENT 1999-08-01
980316000092 1998-03-16 AFFIDAVIT OF PUBLICATION 1998-03-16
980316000096 1998-03-16 AFFIDAVIT OF PUBLICATION 1998-03-16
970814000386 1997-08-14 ARTICLES OF ORGANIZATION 1997-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902757309 2020-04-30 0248 PPP 6845 St Rte 434, APALACHIN, NY, 13732
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51995
Loan Approval Amount (current) 51995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHIN, TIOGA, NY, 13732-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52344.01
Forgiveness Paid Date 2021-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State