Search icon

SARATOGA BAKERIES, LLC

Company Details

Name: SARATOGA BAKERIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4451852
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 54 TIMBIRA, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
SARATOGA BAKERIES, LLC DOS Process Agent 54 TIMBIRA, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2013-08-28 2021-05-27 Address 16 ASHLOR DRIVE, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060105 2021-05-27 BIENNIAL STATEMENT 2019-08-01
160628000543 2016-06-28 CERTIFICATE OF PUBLICATION 2016-06-28
160607006398 2016-06-07 BIENNIAL STATEMENT 2015-08-01
130828000222 2013-08-28 ARTICLES OF ORGANIZATION 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159148305 2021-01-30 0248 PPS 54 Timbira Dr, Gansevoort, NY, 12831-1387
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30081.87
Loan Approval Amount (current) 30081.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gansevoort, SARATOGA, NY, 12831-1387
Project Congressional District NY-20
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30192.17
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State