Search icon

HURLEY STONE HOUSE, LLC

Company Details

Name: HURLEY STONE HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695699
ZIP code: 12443
County: Ulster
Place of Formation: New York
Address: 476 OLD ROUTE 209, HURLEY, NY, United States, 12443

DOS Process Agent

Name Role Address
NADJA SCOGGINS DOS Process Agent 476 OLD ROUTE 209, HURLEY, NY, United States, 12443

History

Start date End date Type Value
2008-07-14 2011-03-01 Address PO BOX 674, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006349 2012-08-13 BIENNIAL STATEMENT 2012-07-01
110301002765 2011-03-01 BIENNIAL STATEMENT 2010-07-01
080926000108 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26
080714000386 2008-07-14 ARTICLES OF ORGANIZATION 2008-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1877657710 2020-05-01 0202 PPP 476 OLD ROUTE 209, HURLEY, NY, 12443
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4317
Loan Approval Amount (current) 4317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HURLEY, ULSTER, NY, 12443-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State