Search icon

FIREHOUSE ROAD, LLC

Company Details

Name: FIREHOUSE ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071355
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: 90 FIREHOUSE ROAD, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
C/O CHRIS RAMIREZ DOS Process Agent 90 FIREHOUSE ROAD, WURTSBORO, NY, United States, 12790

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-01-20 2021-01-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128009224 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210107060673 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190123060350 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170120000294 2017-01-20 ARTICLES OF ORGANIZATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820288804 2021-04-13 0202 PPP 90 Firehouse Rd, Wurtsboro, NY, 12790-8307
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6752.27
Loan Approval Amount (current) 6752.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wurtsboro, SULLIVAN, NY, 12790-8307
Project Congressional District NY-19
Number of Employees 1
NAICS code 611512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6803.85
Forgiveness Paid Date 2022-01-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State