Search icon

GEORGE'S MARKET AND NURSERY LLC

Company Details

Name: GEORGE'S MARKET AND NURSERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735464
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 760 TROY-SCHDY. RD., LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 760 TROY-SCHDY. RD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2002-02-26 2024-05-01 Address 760 TROY-SCHDY. RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041850 2024-05-01 BIENNIAL STATEMENT 2024-05-01
110914002034 2011-09-14 BIENNIAL STATEMENT 2010-02-01
080214002416 2008-02-14 BIENNIAL STATEMENT 2008-02-01
040308002156 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020226000240 2002-02-26 ARTICLES OF ORGANIZATION 2002-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479307102 2020-04-14 0248 PPP 240 Wade rd. Extension, LATHAM, NY, 12110
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150531
Loan Approval Amount (current) 150531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 31
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151673.39
Forgiveness Paid Date 2021-02-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State