Search icon

PHOENIX PROPERTY VENTURES LLC

Company Details

Name: PHOENIX PROPERTY VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4876094
ZIP code: 12839
County: Warren
Place of Formation: New York
Address: 13 BROAD STREET SUITE 4, HUDSON FALLS, NY, United States, 12839

DOS Process Agent

Name Role Address
PHOENIX PROPERTY VENTURES LLC DOS Process Agent 13 BROAD STREET SUITE 4, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2016-01-08 2020-02-11 Address 175 BROAD STREET SUITE 401, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060069 2020-02-11 BIENNIAL STATEMENT 2020-01-01
161230000455 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30
160108000937 2016-01-08 ARTICLES OF ORGANIZATION 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3635567300 2020-04-29 0248 PPP 13 BROAD ST, HUDSON FALLS, NY, 12839-1030
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON FALLS, WASHINGTON, NY, 12839-1030
Project Congressional District NY-21
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41429.43
Forgiveness Paid Date 2021-08-17

Date of last update: 08 Mar 2025

Sources: New York Secretary of State