Search icon

TROY M. CONKLIN PAINTING COMPANY, LLC

Company Details

Name: TROY M. CONKLIN PAINTING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2016 (9 years ago)
Entity Number: 5028085
ZIP code: 11228
County: Dutchess
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
181031006251 2018-10-31 BIENNIAL STATEMENT 2018-10-01
170206000371 2017-02-06 CERTIFICATE OF PUBLICATION 2017-02-06
161025000437 2016-10-25 ARTICLES OF ORGANIZATION 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7362968104 2020-07-23 0248 PPP 340 HOLLOW RD, STUYVESANT, NY, 12173-1911
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3995
Loan Approval Amount (current) 3995
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUYVESANT, COLUMBIA, NY, 12173-1911
Project Congressional District NY-19
Number of Employees 1
NAICS code 238320
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 4064.5
Forgiveness Paid Date 2022-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State