Search icon

PAYSOCKSON HOLDINGS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAYSOCKSON HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4715881
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 42 CHIEF NIMHAM DR, CARMEL, NY, United States, 10512

Agent

Name Role Address
HOWARD PAYSON Agent 42 CHIEF NIMHAM DR, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
HOWARD PAYSON DOS Process Agent 42 CHIEF NIMHAM DR, CARMEL, NY, United States, 10512

Links between entities

Type:
Headquarter of
Company Number:
1279141
State:
CONNECTICUT

History

Start date End date Type Value
2015-02-25 2025-02-05 Address 42 CHIEF NIMHAM DR, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2015-02-25 2025-02-05 Address 42 CHIEF NIMHAM DR, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205000560 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230203001923 2023-02-03 BIENNIAL STATEMENT 2023-02-01
220426001584 2022-04-26 BIENNIAL STATEMENT 2021-02-01
150225010062 2015-02-25 ARTICLES OF ORGANIZATION 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49200.00
Total Face Value Of Loan:
49200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39156.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State