Search icon

LITCHFIELD GROUP LLC

Company Details

Name: LITCHFIELD GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2006 (19 years ago)
Entity Number: 3345495
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 254 OLD WOLF ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 254 OLD WOLF ROAD, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
140612002156 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120515002388 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002747 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080415002250 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060531000265 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
060531000259 2006-05-31 AFFIDAVIT OF PUBLICATION 2006-05-31
060406001215 2006-04-06 ARTICLES OF ORGANIZATION 2006-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7267378607 2021-03-23 0248 PPS 621 Columbia Street Ext, Cohoes, NY, 12047-3801
Loan Status Date 2021-06-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184611
Loan Approval Amount (current) 131865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-3801
Project Congressional District NY-20
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133341.16
Forgiveness Paid Date 2022-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State