Search icon

L CALDWELL CONSULTING LLC

Company Details

Name: L CALDWELL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807095
ZIP code: 14092
County: New York
Place of Formation: New York
Address: 495 SENECA STREET, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
LEIGH CALDWELL DOS Process Agent 495 SENECA STREET, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2015-08-19 2023-12-14 Address 495 SENECA STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002782 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210625001473 2021-06-25 BIENNIAL STATEMENT 2021-06-25
151214000080 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150819010182 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072568008 2020-06-24 0296 PPP 495 Seneca Street, Lewiston, NY, 14092-1645
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3382
Loan Approval Amount (current) 3382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1645
Project Congressional District NY-26
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3414.13
Forgiveness Paid Date 2021-06-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State