Search icon

ST. LAWRENCE VALLEY CONCRETE, LLC

Company Details

Name: ST. LAWRENCE VALLEY CONCRETE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751433
ZIP code: 12916
County: Franklin
Place of Formation: New York
Address: 1600 State Route 11, Brushton, NY, United States, 12916

DOS Process Agent

Name Role Address
ST. LAWRENCE VALLEY CONCRETE, LLC. DOS Process Agent 1600 State Route 11, Brushton, NY, United States, 12916

History

Start date End date Type Value
2015-04-30 2023-04-04 Address 1600 STATE ROUTE 11, BRUSHTON, NY, 12916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404002213 2023-04-04 BIENNIAL STATEMENT 2023-04-01
221206001263 2022-12-06 BIENNIAL STATEMENT 2021-04-01
150716000734 2015-07-16 CERTIFICATE OF PUBLICATION 2015-07-16
150430010300 2015-04-30 ARTICLES OF ORGANIZATION 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963427001 2020-04-09 0248 PPP 1600 STATE ROUTE 11, BRUSHTON, NY, 12916-4305
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86118.8
Loan Approval Amount (current) 86118.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRUSHTON, FRANKLIN, NY, 12916-4305
Project Congressional District NY-21
Number of Employees 7
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86821.91
Forgiveness Paid Date 2021-02-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State