Search icon

BATTISTA CONSULTING LLC

Company Details

Name: BATTISTA CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806400
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2345 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2009-05-05 2011-05-16 Address 2345 ROUTE 52, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130619002026 2013-06-19 BIENNIAL STATEMENT 2013-05-01
110516002530 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505000288 2009-05-05 ARTICLES OF ORGANIZATION 2009-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940877710 2020-05-01 0202 PPP 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
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 15605.49
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State