Search icon

HELPIR, LLC

Company Details

Name: HELPIR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763490
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 476 NORTH GREENBUSH RD., RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
HELPIR, LLC DOS Process Agent 476 NORTH GREENBUSH RD., RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2015-05-22 2019-05-02 Address 1649 COLUMBIA TURNPIKE, P.O. BOX 541, EAST SCHODACK, NY, 12063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210714003266 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190502060649 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150904000615 2015-09-04 CERTIFICATE OF PUBLICATION 2015-09-04
150522000607 2015-05-22 ARTICLES OF ORGANIZATION 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9511367403 2020-05-20 0248 PPP 476 N GREENBUSH RD, RENSSELAER, NY, 12144-9424
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10056.1
Loan Approval Amount (current) 10056.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-9424
Project Congressional District NY-20
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10181.52
Forgiveness Paid Date 2021-08-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State