Search icon

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

Date:
2020-04-14
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53794.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State