Search icon

THE PRETTY GARDEN BOUTIQUE AND CAFE LLC

Company Details

Name: THE PRETTY GARDEN BOUTIQUE AND CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2016 (9 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 4953645
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1584 BRINCKERHOFF AVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE PRETTY GARDEN BOUTIQUE AND CAFE LLC DOS Process Agent 1584 BRINCKERHOFF AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2016-05-26 2022-04-19 Address 1584 BRINCKERHOFF AVE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419000108 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
160802000683 2016-08-02 CERTIFICATE OF PUBLICATION 2016-08-02
160526010098 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668847107 2020-04-11 0248 PPP 1584 Brinckerhoff Ave, UTICA, NY, 13501-5102
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) 7882.5
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-5102
Project Congressional District NY-22
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6859.99
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State