Search icon

TROY & EATON, L.L.P.

Company Details

Name: TROY & EATON, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484795
ZIP code: 13901
County: Blank
Place of Formation: New York
Address: 89 COURT STREET, 2ND FLOOR, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
MARCIE P. EATON DOS Process Agent 89 COURT STREET, 2ND FLOOR, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2013-11-08 2019-11-06 Address 45 CHENANGO STREET, SUITE 1, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106002052 2019-11-06 FIVE YEAR STATEMENT 2018-11-01
RV-2253659 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
131108000607 2013-11-08 NOTICE OF REGISTRATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848298410 2021-02-09 0248 PPS 3466 ROUTE 221 W, MARATHON, NY, 13803
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47377
Loan Approval Amount (current) 47377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, CORTLAND, NY, 13803
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47649.58
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State