Search icon

NVS LAND, LLC

Company Details

Name: NVS LAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2017 (8 years ago)
Entity Number: 5106743
ZIP code: 48101
County: Sullivan
Place of Formation: New York
Address: 2500 Enterprise Drive, Allen Park, MI, United States, 48101

DOS Process Agent

Name Role Address
METRO DOS Process Agent 2500 Enterprise Drive, Allen Park, MI, United States, 48101

History

Start date End date Type Value
2017-03-22 2024-12-27 Address 1981 MARCUS AVENUE, SUITE C100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227000631 2024-12-27 BIENNIAL STATEMENT 2024-12-27
220811000695 2022-08-11 BIENNIAL STATEMENT 2021-03-01
201201060373 2020-12-01 BIENNIAL STATEMENT 2019-03-01
171016000156 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170322010348 2017-03-22 ARTICLES OF ORGANIZATION 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341077308 2020-05-02 0202 PPP 2902 State RT. 55, WHITE LAKE, NY, 12786
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) 75755
Loan Approval Amount (current) 75755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE LAKE, SULLIVAN, NY, 12786-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76832.4
Forgiveness Paid Date 2021-10-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State