Search icon

LG DUTCHESS VENTURES LLC

Company Details

Name: LG DUTCHESS VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2009 (15 years ago)
Entity Number: 3889870
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 11 MARIST DR, STE 2, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 MARIST DR, STE 2, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2009-12-17 2014-01-22 Address 11 MARIST DRIVE SUITE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002459 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111228002526 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100211001136 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091217000013 2009-12-17 ARTICLES OF ORGANIZATION 2009-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013007709 2020-05-01 0202 PPP 11 MARIST DR STE 2, POUGHKEEPSIE, NY, 12601-1369
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13495
Loan Approval Amount (current) 13495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1369
Project Congressional District NY-18
Number of Employees 8
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13608.14
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State