Search icon

EAST COAST BINDERY, LLC

Company Details

Name: EAST COAST BINDERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2015 (10 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 4829042
ZIP code: 13166
County: Onondaga
Place of Formation: New York
Address: 2327 DAY ROAD, WEEDSPORT, NY, United States, 13166

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2327 DAY ROAD, WEEDSPORT, NY, United States, 13166

Filings

Filing Number Date Filed Type Effective Date
240208002459 2024-01-02 CERTIFICATE OF MERGER 2024-01-02
151217000576 2015-12-17 CERTIFICATE OF PUBLICATION 2015-12-17
151002000619 2015-10-02 ARTICLES OF ORGANIZATION 2015-10-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51307.50
Total Face Value Of Loan:
51307.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51307.00
Total Face Value Of Loan:
51307.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51307.5
Current Approval Amount:
51307.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51987.85
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51307
Current Approval Amount:
51307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51957.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State