Search icon

MUNDER-SKILES, LLC

Headquarter

Company Details

Name: MUNDER-SKILES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649805
ZIP code: 10524
County: Columbia
Place of Formation: New York
Address: 1180 ROUTE 9D, GARRISON, NY, United States, 10524

Links between entities

Type Company Name Company Number State
Headquarter of MUNDER-SKILES, LLC, ILLINOIS LLC_06609465 ILLINOIS

DOS Process Agent

Name Role Address
MUNDER-SKILES, LLC DOS Process Agent 1180 ROUTE 9D, GARRISON, NY, United States, 10524

Agent

Name Role Address
MITCHELL S IDEN ESQ TANNENBAUM DUBIN & ROBINSON LLP Agent 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036

History

Start date End date Type Value
2018-03-05 2023-08-11 Address 1180 ROUTE 9D, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2007-06-13 2018-03-05 Address 799 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-05-28 2007-06-13 Address 799 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-06-13 2023-08-11 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2001-06-13 2003-05-28 Address 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811003227 2023-08-11 BIENNIAL STATEMENT 2023-06-01
190603062066 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180305002033 2018-03-05 BIENNIAL STATEMENT 2017-06-01
070613002053 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050719002258 2005-07-19 BIENNIAL STATEMENT 2005-06-01
030528002347 2003-05-28 BIENNIAL STATEMENT 2003-06-01
011018000225 2001-10-18 AFFIDAVIT OF PUBLICATION 2001-10-18
011018000220 2001-10-18 AFFIDAVIT OF PUBLICATION 2001-10-18
010613000348 2001-06-13 ARTICLES OF ORGANIZATION 2001-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8994817101 2020-04-15 0202 PPP 1180 New York 9D, Philipstown, NY, 10524
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119200
Loan Approval Amount (current) 119200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Philipstown, PUTNAM, NY, 10524-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120607.54
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State