Search icon

SHAMROCK TEE, LLC

Company Details

Name: SHAMROCK TEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2014 (11 years ago)
Entity Number: 4559491
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 9 EAGLE RIDGE DRIVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
SHAMROCK TEE, LLC DOS Process Agent 9 EAGLE RIDGE DRIVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2014-04-09 2017-09-28 Address 9 EAGLE RIDGE DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060498 2020-05-20 BIENNIAL STATEMENT 2020-04-01
180418006013 2018-04-18 BIENNIAL STATEMENT 2018-04-01
170928006049 2017-09-28 BIENNIAL STATEMENT 2016-04-01
140603000127 2014-06-03 CERTIFICATE OF PUBLICATION 2014-06-03
140409010295 2014-04-09 ARTICLES OF ORGANIZATION 2014-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7873727206 2020-04-28 0248 PPP 9 Eagle Ridge Drive, Troy, NY, 12180-7167
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-7167
Project Congressional District NY-21
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14160.71
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State