Search icon

NELAS CORP, LLC

Company Details

Name: NELAS CORP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2016 (9 years ago)
Entity Number: 4914321
ZIP code: 12946
County: Essex
Place of Formation: Delaware
Address: 6143 Sentinel Rd., Lake Placid, NY, United States, 12946

DOS Process Agent

Name Role Address
NELAS CORP LLC DOS Process Agent 6143 Sentinel Rd., Lake Placid, NY, United States, 12946

History

Start date End date Type Value
2016-03-17 2024-03-06 Address 32 URBAN STREETM, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000016 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220802001400 2022-08-02 BIENNIAL STATEMENT 2022-03-01
211117000903 2021-11-17 BIENNIAL STATEMENT 2021-11-17
160708000006 2016-07-08 CERTIFICATE OF PUBLICATION 2016-07-08
160317000237 2016-03-17 APPLICATION OF AUTHORITY 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4703658601 2021-03-18 0248 PPS 6143 Sentinel Rd Unit 9, Lake Placid, NY, 12946-3509
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3509
Project Congressional District NY-21
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9924.68
Forgiveness Paid Date 2022-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State