Search icon

OAK HILL PROPERTY MANAGEMENT & LANDSCAPING, LLC

Company Details

Name: OAK HILL PROPERTY MANAGEMENT & LANDSCAPING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871449
ZIP code: 12157
County: Schoharie
Place of Formation: New York
Address: 3892 STATE ROUTE 7, SCHOHARIE, NY, United States, 12157

DOS Process Agent

Name Role Address
OAK HILL PROPERTY MANAGEMENT & LANDSCAPING, LLC DOS Process Agent 3892 STATE ROUTE 7, SCHOHARIE, NY, United States, 12157

History

Start date End date Type Value
2015-12-31 2023-12-29 Address 3892 STATE ROUTE 7, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229000570 2023-12-29 BIENNIAL STATEMENT 2023-12-29
160602000284 2016-06-02 CERTIFICATE OF PUBLICATION 2016-06-02
151231000371 2015-12-31 ARTICLES OF ORGANIZATION 2015-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8892307209 2020-04-28 0248 PPP PO BOX 875, SCHOHARIE, NY, 12157
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23071
Loan Approval Amount (current) 23071
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHOHARIE, SCHOHARIE, NY, 12157-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 561730
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 23284.64
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State