Search icon

SITENET CONSULTING LLC

Company Details

Name: SITENET CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188215
ZIP code: 10004
County: Dutchess
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-08-17 2024-04-25 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003162 2024-04-25 BIENNIAL STATEMENT 2024-04-25
190826060294 2019-08-26 BIENNIAL STATEMENT 2019-08-01
190128000773 2019-01-28 CERTIFICATE OF PUBLICATION 2019-01-28
170817010212 2017-08-17 ARTICLES OF ORGANIZATION 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846568808 2021-04-15 0202 PPP 14 Innsbruck Blvd, Hopewell Junction, NY, 12533-8314
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-8314
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12601.03
Forgiveness Paid Date 2022-02-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State