Search icon

RE-HABITAT, LLC

Company Details

Name: RE-HABITAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2017 (8 years ago)
Entity Number: 5132291
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 886, FAYETTEVILLE, NY, 13066

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 886, FAYETTEVILLE, NY, 13066

History

Start date End date Type Value
2017-05-05 2021-02-10 Address 108 CHURCHILL LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210625001734 2021-06-25 BIENNIAL STATEMENT 2021-06-25
210210000502 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
190524060108 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170731000046 2017-07-31 CERTIFICATE OF PUBLICATION 2017-07-31
170505010237 2017-05-05 ARTICLES OF ORGANIZATION 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902057107 2020-04-15 0248 PPP 108 Churchill Lane, Fayetteville, NY, 13066
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512
Loan Approval Amount (current) 8512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8562.84
Forgiveness Paid Date 2020-11-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State