Search icon

TAHAWUS TRAILS LLC

Company Details

Name: TAHAWUS TRAILS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374774
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: PO BOX 31, ACCORD, NY, United States, 12404

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAHAWUS TRAILS LLC 401(K) PLAN 2023 342063326 2024-09-01 TAHAWUS TRAILS LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541320
Sponsor’s telephone number 8455911537
Plan sponsor’s address 44 KIRBY LANE, HIGH FALLS, NY, 12440

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing KRISTEN GREENBERG
TAHAWUS TRAILS LLC 401(K) PLAN 2022 342063326 2023-09-29 TAHAWUS TRAILS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541320
Sponsor’s telephone number 8455911537
Plan sponsor’s address 44 KIRBY LANE, HIGH FALLS, NY, 12440

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing KRISTEN GREENBERG

DOS Process Agent

Name Role Address
TAHAWUS TRAILS LLC DOS Process Agent PO BOX 31, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2012-06-15 2024-12-04 Address PO BOX 31, ACCORD, NY, 12404, USA (Type of address: Service of Process)
2009-03-06 2012-06-15 Address 77 CURRIER HILL RD, EAST CORNITH, VT, 05040, USA (Type of address: Service of Process)
2006-06-12 2009-03-06 Address 63 LAWRENCE HILL ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001152 2024-12-04 BIENNIAL STATEMENT 2024-12-04
190619002033 2019-06-19 BIENNIAL STATEMENT 2018-06-01
120615006075 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100708002783 2010-07-08 BIENNIAL STATEMENT 2010-06-01
090306002915 2009-03-06 BIENNIAL STATEMENT 2008-06-01
060612000774 2006-06-12 ARTICLES OF ORGANIZATION 2006-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033857209 2020-04-16 0202 PPP 44 Kirby Lane, High Falls, NY, 12440
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91752
Loan Approval Amount (current) 91752
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Falls, ULSTER, NY, 12440-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92408.09
Forgiveness Paid Date 2021-01-07
9728008604 2021-03-26 0202 PPS 44 Kirby Ln Optional, High Falls, NY, 12440-5804
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address High Falls, ULSTER, NY, 12440-5804
Project Congressional District NY-18
Number of Employees 13
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50350.68
Forgiveness Paid Date 2021-12-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State