Search icon

RISE ABOVE FLOATATION, LLC

Company Details

Name: RISE ABOVE FLOATATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4661030
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 111 EAST MAIN ST, MT. KISCO, NY, United States, 10549

Agent

Name Role Address
KEITH BETENSKY Agent 26 VILLAGE GREEN, SUITE 4, BEDFORD, NY, 10506

DOS Process Agent

Name Role Address
MICAH SACCOMANNO DOS Process Agent 111 EAST MAIN ST, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2014-11-04 2020-02-10 Address 26 VILLAGE GREEN, SUITE 4, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200210060119 2020-02-10 BIENNIAL STATEMENT 2018-11-01
150326000485 2015-03-26 CERTIFICATE OF PUBLICATION 2015-03-26
141104000377 2014-11-04 ARTICLES OF ORGANIZATION 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8738508404 2021-02-13 0202 PPP 111 E Main St, Mount Kisco, NY, 10549-2340
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16466
Loan Approval Amount (current) 24077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2340
Project Congressional District NY-17
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24156.59
Forgiveness Paid Date 2021-08-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State