Search icon

CHRISTOPHER M. CALDWELL LLC

Company Details

Name: CHRISTOPHER M. CALDWELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527769
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 72 John Peria Road, Saranac Lake, NY, United States, 12983

DOS Process Agent

Name Role Address
CHRISTOPHER M. CALDWELL DOS Process Agent 72 John Peria Road, Saranac Lake, NY, United States, 12983

History

Start date End date Type Value
2014-02-11 2024-03-13 Address 72 JOHN PERIA ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000310 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220323000227 2022-03-23 BIENNIAL STATEMENT 2022-02-01
140506000445 2014-05-06 CERTIFICATE OF PUBLICATION 2014-05-06
140211010242 2014-02-11 ARTICLES OF ORGANIZATION 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455457109 2020-04-11 0248 PPP 72 JOHN PERIA RD, SARANAC LAKE, NY, 12983-5630
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7725
Loan Approval Amount (current) 7725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-5630
Project Congressional District NY-21
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7818.55
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State