Search icon

ASSURED INVENTORY LOSS PREVENTION SERVICES LLC

Company Details

Name: ASSURED INVENTORY LOSS PREVENTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165638
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 62 MEXICO STREET, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 62 MEXICO STREET, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2017-07-06 2023-08-18 Address 62 MEXICO STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002985 2023-08-18 BIENNIAL STATEMENT 2023-07-01
210709002310 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190712060696 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170926000339 2017-09-26 CERTIFICATE OF PUBLICATION 2017-09-26
170706010168 2017-07-06 ARTICLES OF ORGANIZATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7789067108 2020-04-14 0248 PPP 62 Mexico St, CAMDEN, NY, 13316
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMDEN, ONEIDA, NY, 13316-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6385.44
Forgiveness Paid Date 2021-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State