Search icon

LT GROUP LLC

Company Details

Name: LT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2000 (24 years ago)
Entity Number: 2572328
ZIP code: 13031
County: Oneida
Place of Formation: New York
Address: C/O CAMERON GROUP, LLC, 240 Township Blvd Suite 20, Camillus, NY, United States, 13031

DOS Process Agent

Name Role Address
THOMES J. VALENTI DOS Process Agent C/O CAMERON GROUP, LLC, 240 Township Blvd Suite 20, Camillus, NY, United States, 13031

History

Start date End date Type Value
2000-11-09 2012-08-06 Address C/O JEAN K. SEHL, POST OFFICE BOX 4878, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216001072 2022-12-16 BIENNIAL STATEMENT 2022-11-01
141103006161 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130926006278 2013-09-26 BIENNIAL STATEMENT 2012-11-01
120806002169 2012-08-06 BIENNIAL STATEMENT 2010-11-01
010208000809 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
010208000808 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
001109000057 2000-11-09 ARTICLES OF ORGANIZATION 2000-11-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4583595003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LT GROUP, LLC
Recipient Name Raw LT GROUP, LLC
Recipient Address 201 WOODS PARK DRIVE., NEW HARTFORD, ONEIDA, NEW YORK, 13413-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2260000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122957107 2020-04-13 0248 PPP 201 Woods Park Drive, CLINTON, NY, 13323-0280
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129205
Loan Approval Amount (current) 170873
Undisbursed Amount 0
Franchise Name Hampton Inn
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 CLINTON, ONEIDA, NY, 13323-0280
Project Congressional District NY-22
Number of Employees 28
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172806.44
Forgiveness Paid Date 2021-06-08
3644508302 2021-01-22 0248 PPS 201 Woods Park Dr, Clinton, NY, 13323-0280
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239221.5
Loan Approval Amount (current) 239221.5
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 Clinton, ONEIDA, NY, 13323-0280
Project Congressional District NY-22
Number of Employees 16
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241312.23
Forgiveness Paid Date 2021-12-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State