Search icon

1 GREENCREST ROAD, LLC

Company Details

Name: 1 GREENCREST ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4915928
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 24 HILL ROAD, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
STEVEN SANTAGATA DOS Process Agent 24 HILL ROAD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2016-03-21 2020-02-05 Address 24 HILL ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060321 2020-02-05 BIENNIAL STATEMENT 2018-03-01
160714000744 2016-07-14 CERTIFICATE OF PUBLICATION 2016-07-14
160321010108 2016-03-21 ARTICLES OF ORGANIZATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715587708 2020-05-01 0202 PPP 24 HILL RD, MIDDLETOWN, NY, 10941-5203
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10457
Loan Approval Amount (current) 10457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10941-5203
Project Congressional District NY-18
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10548.39
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State