Search icon

PRIME SHERWOOD LLC

Company Details

Name: PRIME SHERWOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467120
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 621 COLUMBIA STREET, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
C/O DEAN DEVITO DOS Process Agent 621 COLUMBIA STREET, COHOES, NY, United States, 12047

History

Start date End date Type Value
2013-10-02 2023-10-02 Address 621 COLUMBIA STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000645 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220629001003 2022-06-29 BIENNIAL STATEMENT 2021-10-01
200106060191 2020-01-06 BIENNIAL STATEMENT 2019-10-01
141201000448 2014-12-01 CERTIFICATE OF PUBLICATION 2014-12-01
131002000565 2013-10-02 ARTICLES OF ORGANIZATION 2013-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6187867110 2020-04-14 0248 PPP 621 COLUMBIA STREET EXT, COHOES, NY, 12047-3876
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43439
Loan Approval Amount (current) 43439
Undisbursed Amount 0
Franchise Name Coldwell Banker
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3876
Project Congressional District NY-20
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43984.4
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State