Search icon

T. EDWARDS MASONRY, LLC

Company Details

Name: T. EDWARDS MASONRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2017 (8 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 5115628
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 458 REVONAH HILL ROAD, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
T. EDWARDS MASONRY, LLC DOS Process Agent 458 REVONAH HILL ROAD, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2017-04-06 2025-01-15 Address 458 REVONAH HILL ROAD, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000242 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
170630000513 2017-06-30 CERTIFICATE OF PUBLICATION 2017-06-30
170406010066 2017-04-06 ARTICLES OF ORGANIZATION 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5219487910 2020-06-15 0202 PPP 458 Revonah Hill Rd, Liberty, NY, 12754-3319
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-3319
Project Congressional District NY-19
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8379.36
Forgiveness Paid Date 2021-06-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State