Search icon

CALEDONIA HOUSE WC, LLC

Company Details

Name: CALEDONIA HOUSE WC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684988
ZIP code: 12490
County: Ulster
Place of Formation: New York
Address: P.O. BOX 144, ROUTE 9W, WEST CAMP, NEW YORK, NY, United States, 12490

DOS Process Agent

Name Role Address
CALEDONIA HOUSE WC, LLC DOS Process Agent P.O. BOX 144, ROUTE 9W, WEST CAMP, NEW YORK, NY, United States, 12490

History

Start date End date Type Value
2014-12-24 2024-01-05 Address P.O. BOX 144, ROUTE 9W, WEST CAMP, NEW YORK, NY, 12490, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001880 2024-01-05 BIENNIAL STATEMENT 2024-01-05
150223000044 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
141224000579 2014-12-24 ARTICLES OF ORGANIZATION 2014-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068468805 2021-04-14 0202 PPP 4170 Route 9W, West Camp, NY, 12490-9017
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100
Loan Approval Amount (current) 1100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Camp, ULSTER, NY, 12490-9017
Project Congressional District NY-19
Number of Employees 2
NAICS code 721191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1104.73
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State