Search icon

THUNDER MOUNTAIN CURRY, LLC

Company Details

Name: THUNDER MOUNTAIN CURRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Jan 2007 (18 years ago)
Date of dissolution: 07 Aug 2024
Entity Number: 3462878
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 2158 STATE ROUTE 29, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2158 STATE ROUTE 29, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
2007-01-16 2024-08-14 Address 2158 STATE ROUTE 29, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003130 2024-08-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-07
070417000053 2007-04-17 CERTIFICATE OF PUBLICATION 2007-04-17
070116001101 2007-01-16 ARTICLES OF ORGANIZATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044018804 2021-04-17 0248 PPP 50 2nd St # 2, Troy, NY, 12180-3927
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) 28000
Loan Approval Amount (current) 28000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3927
Project Congressional District NY-20
Number of Employees 4
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 28177.21
Forgiveness Paid Date 2021-12-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State