Search icon

THE NETTLETON LLC

Company Details

Name: THE NETTLETON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3525989
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: PO BOX 651, TALLMAN, NY, United States, 10982

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 651, TALLMAN, NY, United States, 10982

History

Start date End date Type Value
2007-06-04 2015-01-02 Address 455 WESLEY PLAZA SUITE 118, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930019289 2022-09-30 BIENNIAL STATEMENT 2021-06-01
150102002008 2015-01-02 BIENNIAL STATEMENT 2014-06-01
090526002149 2009-05-26 BIENNIAL STATEMENT 2009-06-01
071121000445 2007-11-21 CERTIFICATE OF PUBLICATION 2007-11-21
070604000479 2007-06-04 ARTICLES OF ORGANIZATION 2007-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194227207 2020-04-28 0202 PPP 55 Parker Blvd., Monsey, NY, 10952
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29064
Loan Approval Amount (current) 29064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29529.02
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State