Search icon

AMY SPOONER LLC

Company Details

Name: AMY SPOONER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133745
ZIP code: 13730
County: Chenango
Place of Formation: New York
Address: 118 FAIRWAY CT, AFTON, NY, United States, 13730

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 118 FAIRWAY CT, AFTON, NY, United States, 13730

Filings

Filing Number Date Filed Type Effective Date
170802000925 2017-08-02 CERTIFICATE OF PUBLICATION 2017-08-02
170509000403 2017-05-09 ARTICLES OF ORGANIZATION 2017-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248358409 2021-02-16 0248 PPS 5636 New York 12, Norwich, NY, 13815
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31871
Loan Approval Amount (current) 31871
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815
Project Congressional District NY-22
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32375.7
Forgiveness Paid Date 2022-09-26
3265528809 2021-04-14 0248 PPP 7471 State Route 5, Clinton, NY, 13323-3437
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4439.16
Loan Approval Amount (current) 4439.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-3437
Project Congressional District NY-22
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4461.6
Forgiveness Paid Date 2021-10-18
4937267805 2020-05-29 0248 PPP 5636 New York 12, Norwich, NY, 13815
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37986
Loan Approval Amount (current) 37986
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Norwich, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38465.77
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State