Search icon

PRIMO PROVISIONS LLC

Company Details

Name: PRIMO PROVISIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2007 (18 years ago)
Entity Number: 3465263
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 25 MERIWETHER TRAIL, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 MERIWETHER TRAIL, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2007-01-22 2009-02-06 Address 491 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002516 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110209003187 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090206000339 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06
070122000116 2007-01-22 ARTICLES OF ORGANIZATION 2007-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068197806 2020-05-22 0202 PPP 25 Meriwether Trail, Congers, NY, 10920
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 424470
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 15613.49
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State