Search icon

CSCP PROPERTIES LLC

Company Details

Name: CSCP PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660085
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: PO BOX 70, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
KEVIN SOMARELLI Agent 39 GRANGE ROAD, OTISVILLE, NY, 10963

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 70, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2014-11-03 2018-04-06 Address 186 HILLTOP DR, AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180406000326 2018-04-06 CERTIFICATE OF CHANGE 2018-04-06
150126000183 2015-01-26 CERTIFICATE OF PUBLICATION 2015-01-26
141103000077 2014-11-03 ARTICLES OF ORGANIZATION 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4984108508 2021-02-26 0202 PPP 65 Dolson Ave, Middletown, NY, 10940-7680
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-7680
Project Congressional District NY-18
Number of Employees 6
NAICS code 722513
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 37765.07
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State