Search icon

ROBYNWOOD ALP LLC

Company Details

Name: ROBYNWOOD ALP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795124
ZIP code: 13820
County: Nassau
Place of Formation: New York
Address: 43 WALNUT STREET, ONEONTA, NY, United States, 13820

Contact Details

Phone +1 607-432-6387

DOS Process Agent

Name Role Address
ROBYNWOOD ALP LLC DOS Process Agent 43 WALNUT STREET, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2015-07-27 2019-11-14 Address 395 PEARSALL AVENUE, SUITE K, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060300 2019-11-14 BIENNIAL STATEMENT 2019-07-01
190313000282 2019-03-13 CERTIFICATE OF AMENDMENT 2019-03-13
151124000070 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150727010071 2015-07-27 ARTICLES OF ORGANIZATION 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536047308 2020-04-29 0248 PPP 43 WALNUT ST, ONEONTA, NY, 13820
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175533
Loan Approval Amount (current) 175533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 26
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176629.48
Forgiveness Paid Date 2020-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State