Search icon

315 PRODUCTS, LLC

Company Details

Name: 315 PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2015 (10 years ago)
Entity Number: 4811220
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: PO BOX 12, YORKVILLE, NY, United States, 13495

DOS Process Agent

Name Role Address
315 PRODUCTS, LLC DOS Process Agent PO BOX 12, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
2015-08-26 2023-08-03 Address PO BOX 12, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000941 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210819000919 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190806060854 2019-08-06 BIENNIAL STATEMENT 2019-08-01
151214000340 2015-12-14 CERTIFICATE OF PUBLICATION 2015-12-14
150826010452 2015-08-26 ARTICLES OF ORGANIZATION 2015-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193917201 2020-04-27 0248 PPP 1 Talcott Rd, UTICA, NY, 13502
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541860
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2216.39
Forgiveness Paid Date 2021-02-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State