Search icon

TRIP ON THE WILDSIDE, LLC

Company Details

Name: TRIP ON THE WILDSIDE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2015 (10 years ago)
Date of dissolution: 28 Dec 2021
Entity Number: 4748475
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 671 MILL STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
TRIP ON THE WILDSIDE, LLC DOS Process Agent 671 MILL STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2015-04-27 2022-07-08 Address 671 MILL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220708000067 2021-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-28
150721000278 2015-07-21 CERTIFICATE OF PUBLICATION 2015-07-21
150427010035 2015-04-27 ARTICLES OF ORGANIZATION 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694208201 2020-08-03 0248 PPP 671 MILLS ST, WATERTOWN, NY, 13601-1538
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11578.75
Loan Approval Amount (current) 11578.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-1538
Project Congressional District NY-24
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11691.96
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State