Search icon

MARK ANDERSON AND PROGENY LLC

Company Details

Name: MARK ANDERSON AND PROGENY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604845
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 375 GEORGE SICKLES RD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
MARK ANDERSON DOS Process Agent 375 GEORGE SICKLES RD, SAUGERTIES, NY, United States, 12477

Filings

Filing Number Date Filed Type Effective Date
180109006245 2018-01-09 BIENNIAL STATEMENT 2017-12-01
151218006125 2015-12-18 BIENNIAL STATEMENT 2015-12-01
131210006197 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111223002422 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091211002862 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080214001069 2008-02-14 CERTIFICATE OF PUBLICATION 2008-02-14
071213000339 2007-12-13 ARTICLES OF ORGANIZATION 2007-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029167805 2020-05-22 0202 PPP 310 STATE ROUTE 28, KINGSTON, NY, 12401-7445
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-7445
Project Congressional District NY-19
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12574.24
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State