Search icon

PRIMO II, LLC

Company Details

Name: PRIMO II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553088
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Address: 462 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
FRANK COMMISSO DOS Process Agent 462 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2007-08-07 2009-08-04 Address 9 REDWOOD COURT, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110812002071 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090804002238 2009-08-04 BIENNIAL STATEMENT 2009-08-01
071025001209 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
070807000698 2007-08-07 ARTICLES OF ORGANIZATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058387200 2020-04-27 0248 PPP 4208 ROUTE 50, SARATOGA SPRINGS, NY, 12866-2965
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51800
Loan Approval Amount (current) 51800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2965
Project Congressional District NY-20
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52315.12
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State