Search icon

CLIFF LEDGE PROPERTIES, LLC

Company Details

Name: CLIFF LEDGE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638969
ZIP code: 10968
County: Rockland
Place of Formation: New York
Address: 605 PIERMONT AVE., PIERMONT, NY, United States, 10968

DOS Process Agent

Name Role Address
SIMON BASNER DOS Process Agent 605 PIERMONT AVE., PIERMONT, NY, United States, 10968

Filings

Filing Number Date Filed Type Effective Date
160303007245 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140312006373 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120413002518 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002132 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080527000481 2008-05-27 CERTIFICATE OF PUBLICATION 2008-05-27
080303000643 2008-03-03 ARTICLES OF ORGANIZATION 2008-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285827208 2020-04-15 0202 PPP 2 Union Street, Sparkill, NY, 10976
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sparkill, ROCKLAND, NY, 10976-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9166.32
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State