Search icon

5 SPOKE CREAMERY LLC

Company Details

Name: 5 SPOKE CREAMERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2007 (18 years ago)
Entity Number: 3507171
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: P.O. BOX 886, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 886, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2007-04-24 2021-09-10 Address P.O. BOX 886, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910000410 2021-09-10 CERTIFICATE OF AMENDMENT 2021-09-10
140221002118 2014-02-21 BIENNIAL STATEMENT 2013-04-01
090403003324 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070424000015 2007-04-24 ARTICLES OF ORGANIZATION 2007-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643947400 2020-05-06 0202 PPP 324 Betsy Brown Road, RYE BROOK, NY, 10573
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12687
Loan Approval Amount (current) 12687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12826.53
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State