Search icon

JOHN LECLAIR LLC

Company Details

Name: JOHN LECLAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 5128181
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 402 MERILINE AVE., SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 402 MERILINE AVE., SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2017-04-28 2024-09-30 Address 402 MERILINE AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019809 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
221119000465 2022-11-19 BIENNIAL STATEMENT 2021-04-01
190404060666 2019-04-04 BIENNIAL STATEMENT 2019-04-01
170428000534 2017-04-28 ARTICLES OF ORGANIZATION 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8885118307 2021-01-30 0248 PPS 8209 Penelope Ln, Liverpool, NY, 13090-6880
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4975
Loan Approval Amount (current) 4975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-6880
Project Congressional District NY-22
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5015.49
Forgiveness Paid Date 2021-11-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State