Search icon

SIX FOOT CHIPMUNK LLC

Company Details

Name: SIX FOOT CHIPMUNK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4058718
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 31 NORTHWOODS ROAD, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
STEPHANIE BLEYER DOS Process Agent 31 NORTHWOODS ROAD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2023-02-18 2025-02-01 Address 31 NORTHWOODS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2015-02-03 2023-02-18 Address 31 NORTHWOODS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2013-11-06 2015-02-03 Address 31 NORTHWOODS ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2011-02-23 2013-11-06 Address 230 WEST 21ST STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201025593 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230218000313 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210204060191 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060546 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170208006107 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150203006523 2015-02-03 BIENNIAL STATEMENT 2015-02-01
131106000516 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06
130212006703 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110608000445 2011-06-08 CERTIFICATE OF PUBLICATION 2011-06-08
110223000424 2011-02-23 ARTICLES OF ORGANIZATION 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339337104 2020-04-14 0202 PPP 31 NORTHWOODS RD, WOODSTOCK, NY, 12498-2719
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11137.27
Loan Approval Amount (current) 11137.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, ULSTER, NY, 12498-2719
Project Congressional District NY-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6706.3
Forgiveness Paid Date 2020-11-23
1528978503 2021-02-19 0202 PPS 31 Northwoods Rd, Woodstock, NY, 12498-2719
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11137.27
Loan Approval Amount (current) 11137.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2719
Project Congressional District NY-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11199.76
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State