Search icon

FORKEY LLC

Company Details

Name: FORKEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685291
ZIP code: 13656
County: Jefferson
Place of Formation: New York
Address: 31537 NYS ROUTE 12, LAFARGEVILLE, NY, United States, 13656

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31537 NYS ROUTE 12, LAFARGEVILLE, NY, United States, 13656

Filings

Filing Number Date Filed Type Effective Date
200930060099 2020-09-30 BIENNIAL STATEMENT 2020-06-01
160610006069 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140626006085 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120718002543 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100622002305 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080909000189 2008-09-09 CERTIFICATE OF PUBLICATION 2008-09-09
080617000057 2008-06-17 ARTICLES OF ORGANIZATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746447308 2020-04-29 0248 PPP 31537 NYS Route 12, LA FARGEVILLE, NY, 13656
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA FARGEVILLE, JEFFERSON, NY, 13656-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13108.27
Forgiveness Paid Date 2021-03-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State