Search icon

PKA-DRAKE AGENCY LLC

Company Details

Name: PKA-DRAKE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2016 (9 years ago)
Entity Number: 4891391
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 53 CENTER STREET, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
PKA-DRAKE AGENCY LLC DOS Process Agent 53 CENTER STREET, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2016-02-04 2025-02-12 Address 53 CENTER STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002656 2025-02-12 BIENNIAL STATEMENT 2025-02-12
160516000768 2016-05-16 CERTIFICATE OF PUBLICATION 2016-05-16
160204000840 2016-02-04 ARTICLES OF ORGANIZATION 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380307108 2020-04-14 0248 PPP 49 CENTER ST, HORNELL, NY, 14843-1931
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18595
Loan Approval Amount (current) 18595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HORNELL, STEUBEN, NY, 14843-1931
Project Congressional District NY-23
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18755.48
Forgiveness Paid Date 2021-03-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State