Search icon

NATHAN BYRNE LLC

Company Details

Name: NATHAN BYRNE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4306885
ZIP code: 12561
County: New York
Place of Formation: New York
Address: 10 MAIN STREET, SUITE 321B, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
NATHAN BYRNE Agent 50 camp ridge road, f, WALLKILL, NY, 12589

DOS Process Agent

Name Role Address
NATHAN BYRNE LLC DOS Process Agent 10 MAIN STREET, SUITE 321B, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-10-01 2024-11-04 Address 185 VARICK STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2024-10-01 2024-11-04 Address 10 MAIN STREET, SUITE 321B, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2020-09-17 2024-10-01 Address 10 MAIN STREET, SUITE 321, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2017-11-21 2024-10-01 Address 185 VARICK STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2017-11-21 2020-09-17 Address 185 VARICK STREET, SUITE 303, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-11-28 2017-11-21 Address SUITE 700, OFFICE 40, 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-10-11 2017-11-21 Address 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000804 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
241001037410 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221027002409 2022-10-27 BIENNIAL STATEMENT 2022-10-01
201009060498 2020-10-09 BIENNIAL STATEMENT 2020-10-01
200917060322 2020-09-17 BIENNIAL STATEMENT 2018-10-01
171121000413 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
141008006842 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130219000138 2013-02-19 CERTIFICATE OF PUBLICATION 2013-02-19
121128000003 2012-11-28 CERTIFICATE OF CHANGE 2012-11-28
121011000552 2012-10-11 ARTICLES OF ORGANIZATION 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5327708505 2021-02-27 0202 PPS 10 Main St Ste 321, New Paltz, NY, 12561-1764
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49170
Loan Approval Amount (current) 49170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1764
Project Congressional District NY-18
Number of Employees 3
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49483.21
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State