Search icon

OUTDOOR POWER EQUIPMENT, PARTS & SERVICE, LLC

Company Details

Name: OUTDOOR POWER EQUIPMENT, PARTS & SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2002 (22 years ago)
Entity Number: 2828832
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 5280 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TCN8 Obsolete Non-Manufacturer 2017-02-27 2024-03-09 2022-03-03 No data

Contact Information

POC JASON HORNE
Phone +1 315-699-2838
Fax +1 315-699-9780
Address 5280 CAUGHDENOY RD, CLAY, ONONDAGA, NY, 13041 8601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
OUTDOOR POWER EQUIPMENT, PARTS & SERVICE, LLC DOS Process Agent 5280 CAUGHDENOY ROAD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2024-09-18 2024-12-09 Address 5280 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2010-11-15 2024-09-18 Address 5280 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2004-10-13 2010-11-15 Address 5280 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Service of Process)
2002-10-30 2004-10-13 Address 27 WOODWORTH DRIVE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209002048 2024-12-09 BIENNIAL STATEMENT 2024-12-09
240918001366 2024-09-18 BIENNIAL STATEMENT 2024-09-18
161013006028 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141028006061 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121204002110 2012-12-04 BIENNIAL STATEMENT 2012-10-01
101115002522 2010-11-15 BIENNIAL STATEMENT 2010-10-01
090603000870 2009-06-03 CERTIFICATE OF PUBLICATION 2009-06-03
080923002560 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061124002325 2006-11-24 BIENNIAL STATEMENT 2006-10-01
041013002083 2004-10-13 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4709627009 2020-04-04 0248 PPP 5280 Caughdenoy Rd, CLAY, NY, 13041-8601
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAY, ONONDAGA, NY, 13041-8601
Project Congressional District NY-22
Number of Employees 7
NAICS code 444210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33745.97
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State