Search icon

LIFT MARKETING LLC

Company Details

Name: LIFT MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828402
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: ABIGAIL ENDRES, 23 WINDING BROOK DRIVE, SARATOGA SPRING, NY, United States, 12866

DOS Process Agent

Name Role Address
LIFT MARKETING LLC DOS Process Agent ABIGAIL ENDRES, 23 WINDING BROOK DRIVE, SARATOGA SPRING, NY, United States, 12866

History

Start date End date Type Value
2015-06-03 2019-06-03 Address ABIGAIL ENDRES, 10 BROOKVIEW TERRACE, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2013-07-18 2015-06-03 Address ABIGALL ENDRES, 10 BROOKVIEW TERRACE, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2011-09-08 2013-07-18 Address 10 BROOKVIEW TERRACE, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2010-10-07 2011-09-08 Address 10 BROOKVIEW TERRACE, SARATOGA SPRING, NY, 12866, USA (Type of address: Service of Process)
2009-06-30 2010-10-07 Address 2104 CHELTENHAM CT., MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604061294 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603061621 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006696 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006242 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130718002446 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110908002350 2011-09-08 BIENNIAL STATEMENT 2011-06-01
101007000874 2010-10-07 CERTIFICATE OF CHANGE 2010-10-07
090922000425 2009-09-22 CERTIFICATE OF PUBLICATION 2009-09-22
090630000698 2009-06-30 ARTICLES OF ORGANIZATION 2009-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483538701 2021-03-31 0248 PPS 18 Division St Ste 302, Saratoga Springs, NY, 12866-3144
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123495.42
Loan Approval Amount (current) 123495.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3144
Project Congressional District NY-20
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21916.69
Forgiveness Paid Date 2021-11-15
6473458309 2021-01-27 0248 PPP 18 Division St Ste 302, Saratoga Springs, NY, 12866-2148
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123495.42
Loan Approval Amount (current) 123495.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2148
Project Congressional District NY-20
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10754.56
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State