Search icon

GLACIER ENTERTAINMENT LLC

Company Details

Name: GLACIER ENTERTAINMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4417842
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 117 JAY STREET, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
GLACIER ENTERTAINMENT LLC DOS Process Agent 117 JAY STREET, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2013-06-14 2024-12-02 Address 117 JAY STREET, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006995 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220201004653 2022-02-01 BIENNIAL STATEMENT 2022-02-01
131010000785 2013-10-10 CERTIFICATE OF PUBLICATION 2013-10-10
130614000080 2013-06-14 ARTICLES OF ORGANIZATION 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371907710 2020-05-01 0202 PPP 117 JAY ST, STONY POINT, NY, 10980
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1590
Loan Approval Amount (current) 1590
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1601.51
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State