Search icon

SOULMUTTS, LLC

Company Details

Name: SOULMUTTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5021776
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 24 EMERSON ROAD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
SOULMUTTS, LLC DOS Process Agent 24 EMERSON ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2016-10-12 2024-10-22 Address 24 EMERSON ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001108 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221007000286 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201027060048 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181011006028 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170118000775 2017-01-18 CERTIFICATE OF PUBLICATION 2017-01-18
161012010020 2016-10-12 ARTICLES OF ORGANIZATION 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225217202 2020-04-28 0248 PPP 24 Emerson Rd, NEW HARTFORD, NY, 13413
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) 5700
Loan Approval Amount (current) 4500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 812910
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 Unanswered
Veteran Unanswered
Forgiveness Amount 4538.47
Forgiveness Paid Date 2021-03-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State