Search icon

LAKER SEALING LLC

Company Details

Name: LAKER SEALING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2014 (11 years ago)
Entity Number: 4587289
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 10 WEST GENESEE STREET, SUITE 6, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 WEST GENESEE STREET, SUITE 6, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2014-06-04 2020-04-23 Address 441 SOUTH SALINA STREET, SUITE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423000036 2020-04-23 CERTIFICATE OF CHANGE 2020-04-23
140818000763 2014-08-18 CERTIFICATE OF PUBLICATION 2014-08-18
140604010193 2014-06-04 ARTICLES OF ORGANIZATION 2014-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198837104 2020-04-10 0248 PPP 10 W Genesee St, SKANEATELES, NY, 13152-1005
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SKANEATELES, ONONDAGA, NY, 13152-1005
Project Congressional District NY-22
Number of Employees 2
NAICS code 531110
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 27851.85
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State