Search icon

LORI RAE LLC

Company Details

Name: LORI RAE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757528
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 386 STOCKPORT ROAD, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
LORI RAE LLC DOS Process Agent 386 STOCKPORT ROAD, HANCOCK, NY, United States, 13783

History

Start date End date Type Value
2002-04-22 2007-12-04 Address 630 SHORE ROAD #221, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000091 2022-02-15 BIENNIAL STATEMENT 2022-02-15
071204000634 2007-12-04 CERTIFICATE OF CHANGE 2007-12-04
040419002262 2004-04-19 BIENNIAL STATEMENT 2004-04-01
021015000566 2002-10-15 AFFIDAVIT OF PUBLICATION 2002-10-15
021015000569 2002-10-15 AFFIDAVIT OF PUBLICATION 2002-10-15
020422000524 2002-04-22 ARTICLES OF ORGANIZATION 2002-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691757204 2020-04-27 0248 PPP 386 Stockport Rd, Hancock, NY, 13783-2306
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4886
Loan Approval Amount (current) 4886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hancock, DELAWARE, NY, 13783-2306
Project Congressional District NY-19
Number of Employees 1
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4951.19
Forgiveness Paid Date 2021-08-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State