Search icon

THE WILDCAT-CAMILLUS, LLC

Company Details

Name: THE WILDCAT-CAMILLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273293
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: C/O DANIEL THOME, 152 NORTH WAY, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE WILDCAT-CAMILLUS, LLC DOS Process Agent C/O DANIEL THOME, 152 NORTH WAY, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2012-07-20 2018-09-20 Address P.O. BOX 411, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180920006153 2018-09-20 BIENNIAL STATEMENT 2018-07-01
140710006814 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121022000502 2012-10-22 CERTIFICATE OF PUBLICATION 2012-10-22
120720000013 2012-07-20 ARTICLES OF ORGANIZATION 2012-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589117102 2020-04-10 0248 PPP 3680 Milton Ave, CAMILLUS, NY, 13031-1775
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1775
Project Congressional District NY-22
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104063.86
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State