Search icon

SEED SUSTAINABILITY CONSULTING LLC

Company Details

Name: SEED SUSTAINABILITY CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4458340
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 602 Hector Street, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
SEED SUSTAINABILITY CONSULTING LLC DOS Process Agent 602 Hector Street, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2013-09-12 2023-09-12 Address 122 RACHEL CARSON WAY, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912002185 2023-09-12 BIENNIAL STATEMENT 2023-09-01
211228001729 2021-12-28 BIENNIAL STATEMENT 2021-12-28
140127000503 2014-01-27 CERTIFICATE OF PUBLICATION 2014-01-27
130912000888 2013-09-12 ARTICLES OF ORGANIZATION 2013-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4083258401 2021-02-06 0248 PPP 602 Hector St, Ithaca, NY, 14850-2030
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3732
Loan Approval Amount (current) 3732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-2030
Project Congressional District NY-19
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3748.28
Forgiveness Paid Date 2021-07-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State