Search icon

GROUNDPOINT TECHNOLOGIES LLC

Company Details

Name: GROUNDPOINT TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jan 2009 (16 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 3767438
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 14 LUND COURT, WOODSTOCK, NY, United States, 12498

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CZ28 Active Non-Manufacturer 2009-03-20 2024-03-10 2025-12-24 No data

Contact Information

POC BENJAMIN H. HOUSTON
Phone +1 845-224-7780
Address 14 LUND CT, WOODSTOCK, NY, 12498 2603, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 LUND COURT, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2009-01-27 2023-05-09 Address 14 LUND COURT, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509002015 2023-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-30
210105061632 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114060701 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170208006216 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150226006175 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130107006033 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110322003243 2011-03-22 BIENNIAL STATEMENT 2011-01-01
090518000442 2009-05-18 CERTIFICATE OF PUBLICATION 2009-05-18
090127000056 2009-01-27 ARTICLES OF ORGANIZATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187988304 2021-01-23 0248 PPS 14 Lund Ct, Marcellus, NY, 13108
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9740
Loan Approval Amount (current) 9740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108
Project Congressional District NY-24
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9799.24
Forgiveness Paid Date 2021-09-09
5502338009 2020-06-28 0248 PPP 14 Lund Ct, Marcellus, NY, 13108
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9740
Loan Approval Amount (current) 9740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Marcellus, ONONDAGA, NY, 13108-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9809.38
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State