Search icon

SARAH CRAFT LLC

Company Details

Name: SARAH CRAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906632
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 140 Thomas Road, Ithaca, NY, United States, 14850

DOS Process Agent

Name Role Address
SARAH CRAFT DOS Process Agent 140 Thomas Road, Ithaca, NY, United States, 14850

History

Start date End date Type Value
2016-03-03 2023-11-14 Address 957 MIDLINE RD., FREEVILLE, NY, 13068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004646 2023-11-14 BIENNIAL STATEMENT 2022-03-01
191211060039 2019-12-11 BIENNIAL STATEMENT 2018-03-01
161031000348 2016-10-31 CERTIFICATE OF PUBLICATION 2016-10-31
160811000558 2016-08-11 CERTIFICATE OF CORRECTION 2016-08-11
160303010301 2016-03-03 ARTICLES OF ORGANIZATION 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467987809 2020-05-26 0248 PPP 957 MIDLINE RD, FREEVILLE, NY, 13068-5619
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2509
Loan Approval Amount (current) 2509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEVILLE, TOMPKINS, NY, 13068-5619
Project Congressional District NY-19
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2550.68
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State