Search icon

BV, L.L.C.

Company Details

Name: BV, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806559
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: BERNICE VAN ZANDT, 1168 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent BERNICE VAN ZANDT, 1168 WESTERN AVE, ALBANY, NY, United States, 12203

Filings

Filing Number Date Filed Type Effective Date
200817060516 2020-08-17 BIENNIAL STATEMENT 2020-08-01
140819006114 2014-08-19 BIENNIAL STATEMENT 2014-08-01
100810002956 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730002619 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060802002643 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040728002227 2004-07-28 BIENNIAL STATEMENT 2004-08-01
020829000605 2002-08-29 ARTICLES OF ORGANIZATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4891718602 2021-03-20 0248 PPS 1004 New Scotland Rd 1168 Western Ave, Albany, NY, 12208-1114
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5017
Loan Approval Amount (current) 5017
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 Albany, ALBANY, NY, 12208-1114
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5041.33
Forgiveness Paid Date 2021-09-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State