Search icon

1905, LLC

Company Details

Name: 1905, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4237044
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 22 MONACO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
1905, LLC DOS Process Agent 22 MONACO DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
220426000416 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200409060130 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180404006859 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160422006051 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140520006301 2014-05-20 BIENNIAL STATEMENT 2014-04-01
121121000108 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21
120426001023 2012-04-26 ARTICLES OF ORGANIZATION 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441538504 2021-03-12 0202 PPP 22 Monaco Dr, Hopewell Junction, NY, 12533-5240
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6277
Loan Approval Amount (current) 6277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 12533-5240
Project Congressional District NY-17
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6302.46
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State