Search icon

HAUTE ATELIER, LLC

Company Details

Name: HAUTE ATELIER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2016 (9 years ago)
Entity Number: 4943276
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 839 BROAD STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
HAUTE ATELIER, LLC DOS Process Agent 839 BROAD STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2016-05-09 2024-05-31 Address 839 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001901 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220614001892 2022-06-14 BIENNIAL STATEMENT 2022-05-01
201125060333 2020-11-25 BIENNIAL STATEMENT 2020-05-01
160804000143 2016-08-04 CERTIFICATE OF PUBLICATION 2016-08-04
160509010080 2016-05-09 ARTICLES OF ORGANIZATION 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545678603 2021-03-26 0248 PPP 839 Broad St, Utica, NY, 13501-1401
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2129.58
Loan Approval Amount (current) 2129.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1401
Project Congressional District NY-22
Number of Employees 1
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2138.45
Forgiveness Paid Date 2021-08-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State