Search icon

EARTHTRITION LLC

Company Details

Name: EARTHTRITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2017 (8 years ago)
Entity Number: 5213202
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 52 meadow ave, MEDFORD, NY, United States, 11763

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 52 meadow ave, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-07-10 2025-02-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-10 2025-02-28 Address 3008 saddle rock rd, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2024-02-26 2024-07-10 Address 1060 Broadway Suite 100, Albany, NY, 12204, USA (Type of address: Service of Process)
2024-02-26 2024-07-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-09 2024-02-26 Address 1060 Broadway Suite 100, Albany, NY, 12204, USA (Type of address: Service of Process)
2023-10-09 2024-02-26 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2017-10-05 2023-10-09 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2017-10-05 2023-10-09 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002058 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
240710001135 2024-06-25 CERTIFICATE OF CHANGE BY ENTITY 2024-06-25
240226004346 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
231009001904 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001001378 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191010060357 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171005010013 2017-10-05 ARTICLES OF ORGANIZATION 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5235617400 2020-05-12 0235 PPP Saddle Rock Road, Holbrook, NY, 11741
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11132
Loan Approval Amount (current) 11132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11249.42
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State