Search icon

ELIZABETH MARSH LLC

Company Details

Name: ELIZABETH MARSH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2017 (8 years ago)
Entity Number: 5087680
ZIP code: 90077
County: New York
Place of Formation: New York
Address: 10980 VERANO ROAD, LOS ANGELES, CA, United States, 90077

DOS Process Agent

Name Role Address
ELIZABETH MARSH DOS Process Agent 10980 VERANO ROAD, LOS ANGELES, CA, United States, 90077

History

Start date End date Type Value
2017-02-17 2019-02-08 Address 115 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060626 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170217010300 2017-02-17 ARTICLES OF ORGANIZATION 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108158600 2021-03-13 0248 PPP 1745 Route 9 Ste E, Halfmoon, NY, 12065-2470
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6022
Loan Approval Amount (current) 6022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-2470
Project Congressional District NY-20
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6051.7
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State