Search icon

TRIPLE S GUTTERS & LEADERS LLC

Company Details

Name: TRIPLE S GUTTERS & LEADERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309927
ZIP code: 11947
County: Suffolk
Place of Formation: New York
Address: PO BOX 69, JAMESPORT, NY, United States, 11947

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 69, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2006-01-24 2008-08-11 Address 286 MAIN STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002519 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120127002880 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002807 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080811002379 2008-08-11 BIENNIAL STATEMENT 2008-01-01
070829000207 2007-08-29 CERTIFICATE OF PUBLICATION 2007-08-29
060124000355 2006-01-24 ARTICLES OF ORGANIZATION 2006-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7839067107 2020-04-14 0235 PPP 35 BROADWAY, MASTIC, NY, 11950-2424
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-2424
Project Congressional District NY-02
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.09
Forgiveness Paid Date 2021-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State