Search icon

DUTCH ELITE SOCCER LLC

Company Details

Name: DUTCH ELITE SOCCER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2015 (10 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 4722076
ZIP code: 08901
County: Dutchess
Place of Formation: New York
Address: 14 BROOKSIDE AVENUE, NEW BRUNSWICK, NJ, United States, 08901

DOS Process Agent

Name Role Address
JEROEN HOFSTEDE DOS Process Agent 14 BROOKSIDE AVENUE, NEW BRUNSWICK, NJ, United States, 08901

History

Start date End date Type Value
2015-03-09 2023-10-17 Address 14 BROOKSIDE AVENUE, NEW BRUNSWICK, NJ, 08901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017000209 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
150807000637 2015-08-07 CERTIFICATE OF PUBLICATION 2015-08-07
150309010084 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2678547104 2020-04-11 0202 PPP PO Box 557, RHINEBECK, NY, 12572
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 611620
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 13051.93
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State