Search icon

VEILLETTE GUITARS, LLC

Company Details

Name: VEILLETTE GUITARS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4407120
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 2628 ROUTE 212, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
JOE VEILLETTE DOS Process Agent 2628 ROUTE 212, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2013-05-22 2023-05-04 Address 2628 ROUTE 212, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001787 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503061853 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130723000929 2013-07-23 CERTIFICATE OF PUBLICATION 2013-07-23
130522000731 2013-05-22 ARTICLES OF ORGANIZATION 2013-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227568900 2021-05-01 0202 PPP 2628 Route 212, Woodstock, NY, 12498-2114
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-2114
Project Congressional District NY-19
Number of Employees 1
NAICS code 339992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14096.29
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State