Search icon

LEUMARIA MU, LLC

Company Details

Name: LEUMARIA MU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4102950
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 5 SOUTHSIDE DRIVE, STE 11-123, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
LEUMARIA MU, LLC DOS Process Agent 5 SOUTHSIDE DRIVE, STE 11-123, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2011-06-06 2017-11-20 Address 3 LAUREL OAK LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120006017 2017-11-20 BIENNIAL STATEMENT 2017-06-01
130701002301 2013-07-01 BIENNIAL STATEMENT 2013-06-01
111229001030 2011-12-29 CERTIFICATE OF PUBLICATION 2011-12-29
110606000324 2011-06-06 ARTICLES OF ORGANIZATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296838107 2020-07-21 0248 PPP 5 SOUTHSIDE DR STE 11, CLIFTON PARK, NY, 12065
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20495.71
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State