Search icon

NORTH COUNTRY NDT LLC

Company Details

Name: NORTH COUNTRY NDT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2014 (11 years ago)
Entity Number: 4529230
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: PO BOX 283, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
NORTH COUNTRY NDT, LLC DOS Process Agent PO BOX 283, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2016-02-02 2020-01-09 Address PO BOX 283, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
2014-02-13 2016-02-02 Address 29 BURGOYNE RD., TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060276 2020-01-09 BIENNIAL STATEMENT 2018-02-01
160202006066 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140213000558 2014-02-13 ARTICLES OF ORGANIZATION 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710617202 2020-04-28 0248 PPP 232 MIDDLE RD, CROWN POINT, NY, 12928
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22230
Loan Approval Amount (current) 22230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CROWN POINT, ESSEX, NY, 12928-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21623.29
Forgiveness Paid Date 2021-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State