Search icon

211 MAIL ROAD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 211 MAIL ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578321
ZIP code: 07656
County: Sullivan
Place of Formation: New York
Address: 21A S MAPLE AVE, PARK RIDGE, NJ, United States, 07656

DOS Process Agent

Name Role Address
LARRY ROSNER DOS Process Agent 21A S MAPLE AVE, PARK RIDGE, NJ, United States, 07656

Unique Entity ID

Unique Entity ID:
SUZNYSTURH73
CAGE Code:
8XTT9
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-26

Commercial and government entity program

CAGE number:
8XTT9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-24

Contact Information

POC:
LARRY S. ROSNER

History

Start date End date Type Value
2016-06-15 2020-05-06 Address 211 MAIL ROAD, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)
2014-05-16 2016-06-15 Address 211 MAIL ROAD, BARRYVILLE, NY, 12719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505001146 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200506060909 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180712006125 2018-07-12 BIENNIAL STATEMENT 2018-05-01
160615006490 2016-06-15 BIENNIAL STATEMENT 2016-05-01
141002000618 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
473001.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116375.00
Total Face Value Of Loan:
116375.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83300.00
Total Face Value Of Loan:
83300.00

Trademarks Section

Serial Number:
88019805
Mark:
CATSKILL MOUNTAINS RESORT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2018-06-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CATSKILL MOUNTAINS RESORT

Goods And Services

For:
Restaurant and hotel services
First Use:
2015-06-01
International Classes:
043 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$116,375
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,615.77
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $116,369
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$83,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,663.79
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $83,300

Court Cases

Court Case Summary

Filing Date:
2018-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
211 MAIL ROAD LLC
Party Role:
Defendant
Party Name:
WURTZEL
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State