Search icon

BYRON'S SERVICE CENTER, LLC

Company Details

Name: BYRON'S SERVICE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2016 (9 years ago)
Entity Number: 4873183
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 230 PORT WATSON STREET, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
BYRON'S SERVICE CENTER, LLC DOS Process Agent 230 PORT WATSON STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2016-01-05 2024-05-10 Address 230 PORT WATSON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001251 2024-05-10 BIENNIAL STATEMENT 2024-05-10
200203061751 2020-02-03 BIENNIAL STATEMENT 2020-01-01
160901000174 2016-09-01 CERTIFICATE OF PUBLICATION 2016-09-01
160105010263 2016-01-05 ARTICLES OF ORGANIZATION 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904487108 2020-04-13 0248 PPP 230 Port Watson Street, CORTLAND, NY, 13045-2823
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-2823
Project Congressional District NY-19
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6050.67
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State