Search icon

SDMD ENTERPRISES, LLC

Company Details

Name: SDMD ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3557897
ZIP code: 13035
County: Yates
Place of Formation: New York
Address: 5236 CAZENOVIA TERRACE, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
C/O SANDRA AND MATTHEW DOWNEY DOS Process Agent 5236 CAZENOVIA TERRACE, CAZENOVIA, NY, United States, 13035

Licenses

Number Type Date Last renew date End date Address Description
0032-22-302355 Alcohol sale 2022-05-04 2022-05-04 2025-05-31 5900 STATE ROUTE 14, ROCK STREAM, New York, 14878 Farm winery

History

Start date End date Type Value
2009-08-11 2023-08-14 Address 5236 CAZENOVIA TERRACE, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2007-08-20 2009-08-11 Address 6213 OLD LAKE ROAD, ROCKSTREAM, NY, 14878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814003692 2023-08-14 BIENNIAL STATEMENT 2023-08-01
210803000283 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190814060006 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170808006041 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150813006022 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130813006040 2013-08-13 BIENNIAL STATEMENT 2013-08-01
120409002115 2012-04-09 BIENNIAL STATEMENT 2011-08-01
090811002622 2009-08-11 BIENNIAL STATEMENT 2009-08-01
071226000775 2007-12-26 CERTIFICATE OF PUBLICATION 2007-12-26
070820000061 2007-08-20 ARTICLES OF ORGANIZATION 2007-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119288305 2021-01-20 0219 PPS 6148 State Route 14, Rock Stream, NY, 14878
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80267.77
Loan Approval Amount (current) 80267.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rock Stream, YATES, NY, 14878
Project Congressional District NY-23
Number of Employees 7
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80970.11
Forgiveness Paid Date 2021-12-15
5095147104 2020-04-13 0206 PPP 6148 State Route 14, ROCK STREAM, NY, 14878
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 69782.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCK STREAM, SCHUYLER, NY, 14878-0721
Project Congressional District NY-23
Number of Employees 11
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70216.96
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State