Search icon

NEWMONT VENTURES LLC

Company Details

Name: NEWMONT VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2015 (10 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 4727692
ZIP code: 12804
County: Albany
Place of Formation: New York
Address: 65 Wedgewood Drive, Queensbury, NY, United States, 12804

DOS Process Agent

Name Role Address
MICHAEL COCHRANE DOS Process Agent 65 Wedgewood Drive, Queensbury, NY, United States, 12804

Agent

Name Role Address
MICHAEL COCHRANE Agent 60 CHURCHVIEW LANE, PITTSFORD, NY, 14534

History

Start date End date Type Value
2015-03-18 2022-07-05 Address 60 CHURCHVIEW LANE, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent)
2015-03-18 2022-07-05 Address 60 CHURCHVIEW LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705000643 2022-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-07
211230000785 2021-12-30 BIENNIAL STATEMENT 2021-12-30
150610000131 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150318010124 2015-03-18 ARTICLES OF ORGANIZATION 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11894.4
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6200
Current Approval Amount:
6200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6247.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State