Search icon

STEVE ROY ART RESTORATION, LLC

Company Details

Name: STEVE ROY ART RESTORATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179483
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 12 LENART PL, HOPEWELL JCT, NY, United States, 12533

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RP7SM7ANWSL7 2024-08-29 12 LENART PL, HOPEWELL JUNCTION, NY, 12533, 5349, USA 12 LENART PLACE, HOPEWELL JUNCTION, NY, 12533, 5349, USA

Business Information

Doing Business As STEVE ROY ART RESTORATION
Division Name STEVE ROY ART RESTORATION
Division Number 4179483
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2015-06-12
Entity Start Date 2011-12-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE ROY
Address 12 LENART PLACE, HOPEWELL JUNCTION, NY, 12533, USA
Government Business
Title PRIMARY POC
Name STEVE ROY
Address 12 LENART PLACE, HOPEWELL JUNCTION, NY, 12533, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E6G2 Active Non-Manufacturer 2015-06-19 2024-08-29 2028-09-19 2024-08-29

Contact Information

POC STEVE ROY
Phone +1 845-797-6798
Address 12 LENART PL, HOPEWELL JUNCTION, DUTCHESS, NY, 12533 5349, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 LENART PL, HOPEWELL JCT, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
211026003111 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191114060329 2019-11-14 BIENNIAL STATEMENT 2017-12-01
140127002078 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120525000724 2012-05-25 CERTIFICATE OF PUBLICATION 2012-05-25
111221000637 2011-12-21 ARTICLES OF ORGANIZATION 2011-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8402908108 2020-07-25 0202 PPP 12 Lenart Place, Hopewell Junction, NY, 12533-5349
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18111
Loan Approval Amount (current) 18111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-5349
Project Congressional District NY-17
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18360.09
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State