Search icon

BARONI SCRAP METAL LLC

Company Details

Name: BARONI SCRAP METAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993289
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 1913 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1913 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2016-08-15 2023-05-25 Address 1913 ROUTE 44, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525002607 2023-05-25 BIENNIAL STATEMENT 2022-08-01
210105061372 2021-01-05 BIENNIAL STATEMENT 2020-08-01
161005000730 2016-10-05 CERTIFICATE OF PUBLICATION 2016-10-05
160815010121 2016-08-15 ARTICLES OF ORGANIZATION 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321557008 2020-04-09 0202 PPP 20 Van Cleeck Drive, Poughkeepsie, NY, 12601-2164
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214500
Loan Approval Amount (current) 214500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-2164
Project Congressional District NY-18
Number of Employees 19
NAICS code 331492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217150.4
Forgiveness Paid Date 2021-07-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State