Search icon

ROLLING OAKS MORGANS, LLC

Company Details

Name: ROLLING OAKS MORGANS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210240
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 22 SCOUT ROAD, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
ROLLING OAKS MORGANS, LLC DOS Process Agent 22 SCOUT ROAD, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2012-03-01 2024-03-11 Address 22 SCOUT ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311001375 2024-03-11 BIENNIAL STATEMENT 2024-03-11
201007060207 2020-10-07 BIENNIAL STATEMENT 2020-03-01
121010000458 2012-10-10 CERTIFICATE OF PUBLICATION 2012-10-10
120301000113 2012-03-01 ARTICLES OF ORGANIZATION 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2823757105 2020-04-11 0248 PPP 22 SCOUT RD, GANSEVOORT, NY, 12831-2403
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-2403
Project Congressional District NY-20
Number of Employees 5
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38052.24
Forgiveness Paid Date 2021-06-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State