Search icon

LUNDY DEVELOPMENT & PROPERTY MANAGEMENT, LLC

Company Details

Name: LUNDY DEVELOPMENT & PROPERTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785449
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18841 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
LUNDY DEVELOPMENT & PROPERTY MANAGEMENT, LLC DOS Process Agent 18841 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2012-01-24 2021-06-01 Address 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
2007-01-05 2012-01-24 Address PO BOX 73, DEPAUVILLE, NY, 13632, USA (Type of address: Service of Process)
2004-08-19 2007-01-05 Address PO BOX 70, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
2002-07-02 2004-08-19 Address 307 STATE STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130002365 2022-11-30 BIENNIAL STATEMENT 2022-07-01
210601061127 2021-06-01 BIENNIAL STATEMENT 2020-07-01
190619060276 2019-06-19 BIENNIAL STATEMENT 2018-07-01
160719006345 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140722006259 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120831006054 2012-08-31 BIENNIAL STATEMENT 2012-07-01
120124002260 2012-01-24 BIENNIAL STATEMENT 2010-07-01
070105002002 2007-01-05 BIENNIAL STATEMENT 2006-07-01
040819002299 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020910000482 2002-09-10 AFFIDAVIT OF PUBLICATION 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837817110 2020-04-13 0248 PPP PO Box 73, DEPAUVILLE, NY, 13632-0073
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17892
Loan Approval Amount (current) 17892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPAUVILLE, JEFFERSON, NY, 13632-0073
Project Congressional District NY-24
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18094.94
Forgiveness Paid Date 2021-06-10
6137908401 2021-02-10 0248 PPS 18841 US Route 11, Watertown, NY, 13601-5321
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19877.47
Loan Approval Amount (current) 19877.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5321
Project Congressional District NY-24
Number of Employees 3
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20081.69
Forgiveness Paid Date 2022-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State