Search icon

STAYBEST, LLC

Company Details

Name: STAYBEST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2015 (9 years ago)
Entity Number: 4855967
ZIP code: 12534
County: Kings
Place of Formation: New York
Address: 749 OAK HILL RD., HUDSON, NY, United States, 12534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
USNEM78BG375 2025-01-24 749 OAK HILL RD, HUDSON, NY, 12534, 3742, USA 749 OAK HILL RD, HUDSON, NY, 12534, 3742, USA

Business Information

URL www.keepitbest.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2024-01-25
Entity Start Date 2015-12-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISON MATHENY
Address 749 OAK HILL ROAD, HUDSON, NY, 12534, USA
Government Business
Title PRIMARY POC
Name ALISON MATHENY
Address 749 OAK HILL ROAD, HUDSON, NY, 12534, USA
Past Performance Information not Available

Agent

Name Role Address
ALISON MATHENY Agent 749 OAK HILL RD., HUDSON, NY, 12534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 749 OAK HILL RD., HUDSON, NY, United States, 12534

History

Start date End date Type Value
2016-12-13 2019-09-25 Address (Type of address: Registered Agent)
2016-12-13 2019-09-25 Address 230 PACIFIC STREET, #14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-11-30 2016-12-13 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-11-30 2016-12-13 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190925000707 2019-09-25 CERTIFICATE OF CHANGE 2019-09-25
161213000528 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
160314000477 2016-03-14 CERTIFICATE OF PUBLICATION 2016-03-14
151130000035 2015-11-30 ARTICLES OF ORGANIZATION 2015-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517468306 2021-01-21 0248 PPS 749 Oak Hill Rd, Hudson, NY, 12534-3742
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-3742
Project Congressional District NY-19
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20954.71
Forgiveness Paid Date 2021-08-26
8276367310 2020-05-01 0248 PPP 749 OAK HILL RD, HUDSON, NY, 12534-3742
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-3742
Project Congressional District NY-19
Number of Employees 1
NAICS code 541870
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21006.08
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State