Search icon

MOST, LLC

Company Details

Name: MOST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2000 (25 years ago)
Entity Number: 2557024
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 479 CENTER RD, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 479 CENTER RD, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2000-09-26 2002-11-21 Address 328 RIVER ROAD EAST, MORRISTOWN, NY, 13664, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021121002113 2002-11-21 BIENNIAL STATEMENT 2002-09-01
010123000227 2001-01-23 AFFIDAVIT OF PUBLICATION 2001-01-23
010123000232 2001-01-23 AFFIDAVIT OF PUBLICATION 2001-01-23
000926000753 2000-09-26 ARTICLES OF ORGANIZATION 2000-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4896807706 2020-05-01 0202 PPP 8 HOLBROOK LN, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2050
Loan Approval Amount (current) 2050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2068.42
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State