Search icon

CUMBOTO PROPERTIES LLC

Company Details

Name: CUMBOTO PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486237
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 8 SHETLAND GREEN, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
CUMBOTO PROPERTIES LLC DOS Process Agent 8 SHETLAND GREEN, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Type Date Last renew date End date Address Description
0340-24-232448 Alcohol sale 2024-10-11 2024-10-11 2026-09-30 429 RIVER ST, TROY, NY, 12180 Restaurant
0524-24-29777 Alcohol sale 2024-09-23 2024-09-23 2024-10-22 429 RIVER ST, TROY, NY, 12180 Temporary retail
0524-24-22595 Alcohol sale 2024-07-24 2024-07-24 2024-09-21 429 RIVER ST, TROY, NY, 12180 Temporary retail

History

Start date End date Type Value
2019-11-04 2023-11-14 Address 8 SHETLAND GREEN, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2013-11-13 2023-11-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-11-13 2019-11-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001017 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211102001308 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191104060987 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171108006018 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151109006398 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140820000893 2014-08-20 CERTIFICATE OF PUBLICATION 2014-08-20
131113000371 2013-11-13 ARTICLES OF ORGANIZATION 2013-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255248401 2021-02-04 0248 PPS 1505 US Route 9, CLIFTON PARK, NY, 12065
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10228.54
Loan Approval Amount (current) 10228.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10293.04
Forgiveness Paid Date 2021-09-21
4842707106 2020-04-13 0248 PPP 1505 US Route 9, CLIFTON PARK, NY, 12065-6765
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3408.24
Loan Approval Amount (current) 3408.24
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-6765
Project Congressional District NY-20
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3436.93
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State