Search icon

LINDENWOOD ASSOCIATES, LLC

Company Details

Name: LINDENWOOD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2003 (22 years ago)
Entity Number: 2859877
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 328 NORTH BROADWAY, 2ND FLOOR, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
LINDENWOOD ASSOCIATES, LLC DOS Process Agent 328 NORTH BROADWAY, 2ND FLOOR, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
2005-07-20 2021-01-13 Address POST OFFICE BOX 181, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2005-03-22 2005-07-20 Address PO BOX 181, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2003-01-22 2005-03-22 Address POST OFFICE BOX 729, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060486 2021-01-13 BIENNIAL STATEMENT 2021-01-01
150209006469 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130207002107 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110125002481 2011-01-25 BIENNIAL STATEMENT 2011-01-01
100813000131 2010-08-13 CERTIFICATE OF AMENDMENT 2010-08-13
090113002042 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070123002505 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050720000807 2005-07-20 CERTIFICATE OF CHANGE 2005-07-20
050322002471 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030422000697 2003-04-22 AFFIDAVIT OF PUBLICATION 2003-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337657703 2020-05-01 0202 PPP 328 N BROADWAY FL 2, NYACK, NY, 10960
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25222.54
Forgiveness Paid Date 2021-03-25
8422298504 2021-03-09 0202 PPS 328 N Broadway Fl 2, Nyack, NY, 10960-1521
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1521
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20869.19
Forgiveness Paid Date 2021-10-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State