Search icon

HANCOCK HERALD LLC

Company Details

Name: HANCOCK HERALD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2000 (25 years ago)
Entity Number: 2555156
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: P.O. BOX 519, 161 EAST FRONT STREET, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 519, 161 EAST FRONT STREET, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2000-09-21 2003-06-11 Address 13 MAPLE AVENUE, SIDNEY, NY, 13838, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040901002069 2004-09-01 BIENNIAL STATEMENT 2004-09-01
030611000740 2003-06-11 CERTIFICATE OF AMENDMENT 2003-06-11
020910002011 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000921000105 2000-09-21 ARTICLES OF ORGANIZATION 2000-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970358305 2021-01-23 0248 PPP 102 E Front St, Hancock, NY, 13783-1200
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-1200
Project Congressional District NY-19
Number of Employees 3
NAICS code 511110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11887.46
Forgiveness Paid Date 2022-04-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State