Search icon

HAPPY PIKE LLC

Company Details

Name: HAPPY PIKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2012 (13 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 4188460
ZIP code: 12992
County: Clinton
Place of Formation: New York
Address: 33 REYNOLDS RD, WEST CHAZY, NY, United States, 12992

DOS Process Agent

Name Role Address
HAPPY PIKE ICE CREAM & SNACK BAR DOS Process Agent 33 REYNOLDS RD, WEST CHAZY, NY, United States, 12992

History

Start date End date Type Value
2012-01-13 2024-02-03 Address 33 REYNOLDS RD, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000542 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
140127006294 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120607001138 2012-06-07 CERTIFICATE OF PUBLICATION 2012-06-07
120113000339 2012-01-13 ARTICLES OF ORGANIZATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6068488608 2021-03-20 0248 PPP 33 Reynolds Rd, West Chazy, NY, 12992-3810
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46781.92
Loan Approval Amount (current) 46781.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Chazy, CLINTON, NY, 12992-3810
Project Congressional District NY-21
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47024.16
Forgiveness Paid Date 2021-10-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State