Search icon

THE FERN LODGE LLC

Company Details

Name: THE FERN LODGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767597
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 46 FIDDLEHEAD BAY ROAD, CHESTERTOWN, NY, United States, 12817

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 FIDDLEHEAD BAY ROAD, CHESTERTOWN, NY, United States, 12817

Filings

Filing Number Date Filed Type Effective Date
190219002059 2019-02-19 BIENNIAL STATEMENT 2019-01-01
130403002267 2013-04-03 BIENNIAL STATEMENT 2013-01-01
110217003021 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090521000314 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
090306000247 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
090127000304 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
1767238501 2021-02-19 0248 PPP 46 Fiddlehead Bay Rd, Chestertown, NY, 12817-1949
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40839
Loan Approval Amount (current) 40839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestertown, WARREN, NY, 12817-1949
Project Congressional District NY-21
Number of Employees 6
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40961.52
Forgiveness Paid Date 2021-06-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State