Search icon

PRIME TURBINE PARTS, LLC

Company Details

Name: PRIME TURBINE PARTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2016 (8 years ago)
Entity Number: 5059197
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Address: 77 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
PRIME TURBINE PARTS, LLC DOS Process Agent 77 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2016-12-29 2025-02-22 Address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250222000204 2025-02-22 BIENNIAL STATEMENT 2025-02-22
230107000396 2023-01-07 BIENNIAL STATEMENT 2022-12-01
170308000227 2017-03-08 CERTIFICATE OF PUBLICATION 2017-03-08
161229000313 2016-12-29 APPLICATION OF AUTHORITY 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173277109 2020-04-14 0248 PPP 77 RAILROAD PL, SARATOGA SPRINGS, NY, 12866-2124
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2124
Project Congressional District NY-20
Number of Employees 4
NAICS code 333611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86712.8
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State