Search icon

MAPLE GROVE REPAIR LLC

Company Details

Name: MAPLE GROVE REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2014 (11 years ago)
Entity Number: 4612710
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 1385 STATE HWY 205, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
MAPLE GROVE REPAIR LLC DOS Process Agent 1385 STATE HWY 205, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2014-07-25 2024-07-01 Address 1385 STATE HWY 205, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033773 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220202001720 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200617060177 2020-06-17 BIENNIAL STATEMENT 2018-07-01
140924000560 2014-09-24 CERTIFICATE OF PUBLICATION 2014-09-24
140725000911 2014-07-25 ARTICLES OF ORGANIZATION 2014-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003638710 2021-03-26 0248 PPP 1385 State Highway 205, Oneonta, NY, 13820-3344
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8437.5
Loan Approval Amount (current) 8437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-3344
Project Congressional District NY-19
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8468.48
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State