Search icon

THE NORTH COUNTRY RETREAT LLC

Company Details

Name: THE NORTH COUNTRY RETREAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2014 (10 years ago)
Entity Number: 4677257
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 701 CAMPBELL ROAD, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE NORTH COUNTRY RETREAT LLC DOS Process Agent 701 CAMPBELL ROAD, GOUVERNEUR, NY, United States, 13642

History

Start date End date Type Value
2020-12-03 2024-05-05 Address 701 CAMPBELL ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2016-05-02 2020-12-03 Address 668 YELLOW LAKE ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
2014-12-09 2016-05-02 Address 701 CAMPBELL ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000256 2024-05-05 BIENNIAL STATEMENT 2024-05-05
201203000640 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
201201060821 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200608060425 2020-06-08 BIENNIAL STATEMENT 2018-12-01
160502000664 2016-05-02 CERTIFICATE OF CHANGE 2016-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6045.00
Total Face Value Of Loan:
6045.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6045
Current Approval Amount:
6045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6099.14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State