Search icon

333 BERRY STREET LLC

Company Details

Name: 333 BERRY STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233304
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 20 HAYES COURT, SUITE 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 HAYES COURT, SUITE 201, MONROE, NY, United States, 10950

History

Start date End date Type Value
2012-04-19 2024-03-03 Address 20 HAYES COURT, SUITE 201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240303000437 2024-03-03 BIENNIAL STATEMENT 2024-03-03
140409007127 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130410000141 2013-04-10 CERTIFICATE OF PUBLICATION 2013-04-10
120419000227 2012-04-19 ARTICLES OF ORGANIZATION 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036277402 2020-05-11 0202 PPP 20 Hayes Court, Kiryas Joel, NY, 10950
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7733
Loan Approval Amount (current) 7733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kiryas Joel, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7825.16
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State