Search icon

BANISHED TO THE BARN PROPERTIES, LLC

Company Details

Name: BANISHED TO THE BARN PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906457
ZIP code: 12542
County: Orange
Place of Formation: New York
Address: 4 CAMELOT DR., MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 CAMELOT DR., MARLBORO, NY, United States, 12542

Filings

Filing Number Date Filed Type Effective Date
140113006247 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120227002276 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100408000621 2010-04-08 CERTIFICATE OF PUBLICATION 2010-04-08
100129000704 2010-01-29 ARTICLES OF ORGANIZATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9747997302 2020-05-02 0202 PPP 5303/5305 Rt 9W, NEWBURGH, NY, 12550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12614.33
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State