-
Home Page
›
-
Counties
›
-
Madison
›
-
13421
›
-
L.C. OF ADK, LLC
Company Details
Name: |
L.C. OF ADK, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 May 2011 (14 years ago)
|
Date of dissolution: |
21 Jun 2021 |
Entity Number: |
4088690 |
ZIP code: |
13421
|
County: |
Madison |
Place of Formation: |
New York |
Address: |
138 HUNT VALLEY RD., ONEIDA, NY, United States, 13421 |
DOS Process Agent
Name |
Role |
Address |
TODD RUSS
|
DOS Process Agent
|
138 HUNT VALLEY RD., ONEIDA, NY, United States, 13421
|
History
Start date |
End date |
Type |
Value |
2011-05-02
|
2022-01-29
|
Address
|
138 HUNT VALLEY RD., ONEIDA, NY, 13421, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220129000478
|
2021-06-21
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2021-06-21
|
190510060384
|
2019-05-10
|
BIENNIAL STATEMENT
|
2019-05-01
|
170503007237
|
2017-05-03
|
BIENNIAL STATEMENT
|
2017-05-01
|
160121006015
|
2016-01-21
|
BIENNIAL STATEMENT
|
2015-05-01
|
130605002119
|
2013-06-05
|
BIENNIAL STATEMENT
|
2013-05-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
53394.00
Total Face Value Of Loan:
53394.00
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53394
Current Approval Amount:
53394
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
53794.82
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State