Search icon

STELLAR EQUESTRIAN LLC

Company Details

Name: STELLAR EQUESTRIAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3878017
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 11 RACHEL COURT, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
STELLAR EQUESTRIAN LLC DOS Process Agent 11 RACHEL COURT, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2009-11-12 2024-02-19 Address 3618 ECKHARDT ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000205 2024-02-19 BIENNIAL STATEMENT 2024-02-19
221121000847 2022-11-21 BIENNIAL STATEMENT 2021-11-01
131118006338 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111205002570 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091112000662 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092077201 2020-04-15 0296 PPP 3618 Eckhardt Road, Hamburg, NY, 14075
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27849.59
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State