Search icon

PTM ENTERPRISE, LLC

Company Details

Name: PTM ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2005 (20 years ago)
Entity Number: 3263608
ZIP code: 13502
County: Madison
Place of Formation: New York
Address: 2243 STATE ROUTE 5, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2243 STATE ROUTE 5, UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
130906006058 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110916002227 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090825002254 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070927002344 2007-09-27 BIENNIAL STATEMENT 2007-09-01
060202000136 2006-02-02 AFFIDAVIT OF PUBLICATION 2006-02-02
060202000132 2006-02-02 AFFIDAVIT OF PUBLICATION 2006-02-02
050930001035 2005-09-30 ARTICLES OF ORGANIZATION 2005-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467638403 2021-02-02 0248 PPS 2243 State Route 5, Utica, NY, 13502-7513
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) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name Days Inn by Wyndham
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13502-7513
Project Congressional District NY-21
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62730.13
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State