Search icon

CHRISTIAN BROTHERS HOUSING, LLC

Company Details

Name: CHRISTIAN BROTHERS HOUSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209413
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 31 MAIN STREET, SUITE 5, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
PRECIOUS DWIGHT & SEAN DWIGHT DOS Process Agent 31 MAIN STREET, SUITE 5, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2018-04-17 2023-06-22 Address 31 MAIN STREET, SUITE 5, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2013-05-09 2018-04-17 Address 31 MAIN STREET, SUITE 5, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2011-06-03 2013-05-09 Address 2339 STATE HIGHWAY 28 SOUTH, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2007-06-08 2011-06-03 Address 2339 STATE HWY 28 S, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2005-05-24 2007-06-08 Address 2839 STATE HWY, 28 SOUTH, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622003623 2023-06-22 BIENNIAL STATEMENT 2023-05-01
220627000003 2022-06-27 BIENNIAL STATEMENT 2021-05-01
190506060290 2019-05-06 BIENNIAL STATEMENT 2019-05-01
180417006280 2018-04-17 BIENNIAL STATEMENT 2017-05-01
130509006622 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110603002246 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090603002211 2009-06-03 BIENNIAL STATEMENT 2009-05-01
070608002043 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050902000023 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02
050902000022 2005-09-02 AFFIDAVIT OF PUBLICATION 2005-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4535168509 2021-02-26 0248 PPS 31 Main St Ste 5, Oneonta, NY, 13820-1585
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5395.62
Loan Approval Amount (current) 5395.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-1585
Project Congressional District NY-19
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5419.75
Forgiveness Paid Date 2021-08-11
8745117200 2020-04-28 0248 PPP 31 MAIN ST STE 5, ONEONTA, NY, 13820-1585
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5395.62
Loan Approval Amount (current) 5395.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47166
Servicing Lender Name The Delaware National Bank of Delhi
Servicing Lender Address 124 Main St, DELHI, NY, 13753-1213
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-1585
Project Congressional District NY-19
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47166
Originating Lender Name The Delaware National Bank of Delhi
Originating Lender Address DELHI, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5435.19
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State