Search icon

LOVELEA'S CARPET CARE, LLC

Company Details

Name: LOVELEA'S CARPET CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201137
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 3 franklin square suite 4, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
LOVELEA'S CARPET CARE, LLC DOS Process Agent 3 franklin square suite 4, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2017-09-13 2024-02-13 Address 39 HATHORN BOULEVARD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002782 2024-02-13 BIENNIAL STATEMENT 2024-02-13
180706000106 2018-07-06 CERTIFICATE OF PUBLICATION 2018-07-06
170913010076 2017-09-13 ARTICLES OF ORGANIZATION 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713867309 2020-04-29 0248 PPP 39 Hathorn Blvd, SARATOGA SPRINGS, NY, 12866-8911
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21550
Loan Approval Amount (current) 3885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-8911
Project Congressional District NY-20
Number of Employees 6
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3940.79
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State