Search icon

MUSSETT WEALTH MANAGEMENT, LLC

Company Details

Name: MUSSETT WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2011 (14 years ago)
Entity Number: 4107031
ZIP code: 12153
County: Albany
Place of Formation: New York
Address: 163 MOMROW ROAD, SAND LAKE, NY, United States, 12153

DOS Process Agent

Name Role Address
OLIVIA A. MUSSETT DOS Process Agent 163 MOMROW ROAD, SAND LAKE, NY, United States, 12153

Filings

Filing Number Date Filed Type Effective Date
220113002894 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190605060344 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180312006181 2018-03-12 BIENNIAL STATEMENT 2017-06-01
150727006088 2015-07-27 BIENNIAL STATEMENT 2015-06-01
130725006190 2013-07-25 BIENNIAL STATEMENT 2013-06-01
111116001004 2011-11-16 CERTIFICATE OF PUBLICATION 2011-11-16
110615000487 2011-06-15 ARTICLES OF ORGANIZATION 2011-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455317308 2020-04-30 0248 PPP 579 North GREENBUSH RD, RENSSELAER, NY, 12144-9453
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19670
Loan Approval Amount (current) 19670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-9453
Project Congressional District NY-20
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19795.12
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State