Search icon

MANUFACTURER REP NETWORK, LLC

Company Details

Name: MANUFACTURER REP NETWORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2010 (14 years ago)
Entity Number: 4029661
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 7325 COMMUNITY DRIVE, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7325 COMMUNITY DRIVE, LIMA, NY, United States, 14485

Filings

Filing Number Date Filed Type Effective Date
121213006631 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110321000144 2011-03-21 CERTIFICATE OF PUBLICATION 2011-03-21
101210000861 2010-12-10 ARTICLES OF ORGANIZATION 2010-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23704.00
Total Face Value Of Loan:
23704.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21456.00
Total Face Value Of Loan:
21456.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23704
Current Approval Amount:
23704
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23928.53
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21456
Current Approval Amount:
21456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21603.21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State