Search icon

NEW YORK ZIPLINE ADVENTURES, LLC

Company Details

Name: NEW YORK ZIPLINE ADVENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2009 (16 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 3855793
ZIP code: 11962
County: Westchester
Place of Formation: New York
Address: PO BOX 543, SAGAPONACK, NY, United States, 11962

DOS Process Agent

Name Role Address
NEW YORK ZIPLINE ADVENTURES LLC DOS Process Agent PO BOX 543, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2023-09-10 2024-09-23 Address PO BOX 543, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
2017-09-05 2023-09-10 Address PO BOX 543, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
2009-09-14 2017-09-05 Address 2 HOLLOW RIDGE RD., ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923003479 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
230910000159 2023-09-10 BIENNIAL STATEMENT 2023-09-01
230110002247 2023-01-10 BIENNIAL STATEMENT 2021-09-01
190903060979 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006174 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130911006750 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110922002509 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091231000957 2009-12-31 CERTIFICATE OF PUBLICATION 2009-12-31
090914000622 2009-09-14 ARTICLES OF ORGANIZATION 2009-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282418604 2021-03-23 0235 PPS 2 Maryland Blvd, Hampton Bays, NY, 11946-2611
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-2611
Project Congressional District NY-01
Number of Employees 25
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120613.33
Forgiveness Paid Date 2021-09-27
2900477305 2020-04-29 0248 PPP 64 Klein Avenue, HUNTER, NY, 12442-5004
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96100
Loan Approval Amount (current) 96100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUNTER, GREENE, NY, 12442-5004
Project Congressional District NY-19
Number of Employees 25
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96895.49
Forgiveness Paid Date 2021-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State