Search icon

RUSSELL YESS, LLC

Company Details

Name: RUSSELL YESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530470
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 111 SWARTEKILL ROAD, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
C/O RUSSELL YESS DOS Process Agent 111 SWARTEKILL ROAD, HIGHLAND, NY, United States, 12528

Agent

Name Role Address
RUSSELL YESS Agent 111 SWARTEKILL ROAD, HIGHLAND, NY, 12528

Filings

Filing Number Date Filed Type Effective Date
130710006797 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110708002760 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090914002426 2009-09-14 BIENNIAL STATEMENT 2009-06-01
071015000636 2007-10-15 CERTIFICATE OF PUBLICATION 2007-10-15
070613000628 2007-06-13 ARTICLES OF ORGANIZATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926077201 2020-04-28 0202 PPP 111 Swartekill Rd, Highland, NY, 12528-2920
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland, ULSTER, NY, 12528-2920
Project Congressional District NY-18
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10139.18
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State