Search icon

PACKET TIDE LLC

Company Details

Name: PACKET TIDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896736
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 23 PLUM CT, WILTON, NY, United States, 12831

DOS Process Agent

Name Role Address
THOMAS JAEGER DOS Process Agent 23 PLUM CT, WILTON, NY, United States, 12831

History

Start date End date Type Value
2010-01-07 2012-02-28 Address 37 CROOKED ST., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180416006302 2018-04-16 BIENNIAL STATEMENT 2018-01-01
160129006000 2016-01-29 BIENNIAL STATEMENT 2016-01-01
140115006030 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120228002707 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100426000447 2010-04-26 CERTIFICATE OF PUBLICATION 2010-04-26
100107000513 2010-01-07 ARTICLES OF ORGANIZATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905927104 2020-04-14 0248 PPP 10 Lake Ave, Saratoga Springs, NY, 12866
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89627
Loan Approval Amount (current) 89627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 12866-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90682.88
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State