Search icon

STARVING ARTS, LLC

Company Details

Name: STARVING ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732828
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 4 PIPING ROCK CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
MATTHEW MCCABE DOS Process Agent 4 PIPING ROCK CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
MATTHEW MCCABE Agent 4 PIPING ROCK CIRCLE, SARATOGA SPRINGS, NY, 12866

Filings

Filing Number Date Filed Type Effective Date
060216002332 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040116002039 2004-01-16 BIENNIAL STATEMENT 2004-02-01
020604000985 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020604000989 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020219000518 2002-02-19 ARTICLES OF ORGANIZATION 2002-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277997004 2020-04-05 0248 PPP 480 BROADWAY, SARATOGA SPRINGS, NY, 12866-2207
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2207
Project Congressional District NY-20
Number of Employees 9
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25543.16
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State