Search icon

NORTH COUNTRY HEARTH AND HOME LLC

Company Details

Name: NORTH COUNTRY HEARTH AND HOME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2000 (25 years ago)
Entity Number: 2554699
ZIP code: 13642
County: Jefferson
Place of Formation: New York
Address: 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

Agent

Name Role Address
ROBERT J. LEADER Agent 107 EAST MAIN ST, GOUVERNEUR, NY, 13642

DOS Process Agent

Name Role Address
NORTH COUNTRY HEARTH AND HOME LLC DOS Process Agent 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2004-09-10 2024-09-05 Address 26007 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2000-09-20 2004-09-10 Address 42690 CAMEL HILL RD, ANTWERP, NY, 13608, USA (Type of address: Service of Process)
2000-09-20 2024-09-05 Address 107 EAST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240905001681 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220720002677 2022-07-20 BIENNIAL STATEMENT 2020-09-01
120920002551 2012-09-20 BIENNIAL STATEMENT 2012-09-01
080902002489 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060824002198 2006-08-24 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
119800.00
Total Face Value Of Loan:
119800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119800
Current Approval Amount:
119800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
120751.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State