Search icon

MY ESSENTIALS, LLC

Headquarter

Company Details

Name: MY ESSENTIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4521899
ZIP code: 12207
County: Fulton
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MY ESSENTIALS, LLC, MISSISSIPPI 1225021 MISSISSIPPI
Headquarter of MY ESSENTIALS, LLC, Alabama 000-640-405 Alabama
Headquarter of MY ESSENTIALS, LLC, MINNESOTA 41d7b24e-1709-e911-9169-00155d0deff0 MINNESOTA
Headquarter of MY ESSENTIALS, LLC, KENTUCKY 1042094 KENTUCKY
Headquarter of MY ESSENTIALS, LLC, KENTUCKY 1078010 KENTUCKY
Headquarter of MY ESSENTIALS, LLC, COLORADO 20191551766 COLORADO
Headquarter of MY ESSENTIALS, LLC, RHODE ISLAND 001691850 RHODE ISLAND
Headquarter of MY ESSENTIALS, LLC, CONNECTICUT 1294263 CONNECTICUT
Headquarter of MY ESSENTIALS, LLC, IDAHO 3747182 IDAHO
Headquarter of MY ESSENTIALS, LLC, ILLINOIS LLC_07328214 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-01-01 2025-03-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-01-01 2025-03-18 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2020-03-17 2024-01-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2020-03-17 2024-01-01 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-01-30 2020-03-17 Address 131 ENTERPRISE ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002892 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
240101042044 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220118001945 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200317000304 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
200128060086 2020-01-28 BIENNIAL STATEMENT 2020-01-01
181102006889 2018-11-02 BIENNIAL STATEMENT 2018-01-01
140425000012 2014-04-25 CERTIFICATE OF PUBLICATION 2014-04-25
140130000567 2014-01-30 ARTICLES OF ORGANIZATION 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288137103 2020-04-13 0248 PPP 131 Enterprise Rd., JOHNSTOWN, NY, 12095-3326
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45373
Loan Approval Amount (current) 45373
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 N
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-3326
Project Congressional District NY-21
Number of Employees 4
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45881.43
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State