Search icon

JAMES T. LEFEBVRE D.C. PLLC

Company Details

Name: JAMES T. LEFEBVRE D.C. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523508
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 20 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 SARATOGA AVENUE, WATERFORD, NY, United States, 12188

Agent

Name Role Address
JAMES T. LEFEBVRE Agent 40 MOUNTAINVIEW DRIVE, WATERFORD, NY, 12188

Filings

Filing Number Date Filed Type Effective Date
130528002238 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110516003107 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090428002329 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070802000103 2007-08-02 CERTIFICATE OF PUBLICATION 2007-08-02
070529000685 2007-05-29 ARTICLES OF ORGANIZATION 2007-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341297100 2020-04-11 0248 PPP 20 Saratoga Ave, WATERFORD, NY, 12188-2615
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) 28600
Loan Approval Amount (current) 28600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERFORD, SARATOGA, NY, 12188-2615
Project Congressional District NY-20
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28929.88
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State