Search icon

ADELYN'S CANVAS, LLC

Company Details

Name: ADELYN'S CANVAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2015 (10 years ago)
Entity Number: 4759298
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 36 W. 5TH STREET, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
JACLYN ACCETTA DOS Process Agent 36 W. 5TH STREET, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2015-05-15 2015-06-10 Address 36 W. 5TH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150909000220 2015-09-09 CERTIFICATE OF PUBLICATION 2015-09-09
150610000061 2015-06-10 CERTIFICATE OF CHANGE 2015-06-10
150515000029 2015-05-15 ARTICLES OF ORGANIZATION 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101698806 2021-04-17 0235 PPP 417 N Bayville Ave, Bayville, NY, 11709-1687
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-1687
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954
Forgiveness Paid Date 2021-11-19

Date of last update: 08 Mar 2025

Sources: New York Secretary of State