Search icon

SCENTED SLIME BY AMY LLC

Company Details

Name: SCENTED SLIME BY AMY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2017 (7 years ago)
Entity Number: 5218320
ZIP code: 33914
County: Rockland
Place of Formation: New York
Address: 4200 SW 5TH AVE, CAPE CORAL, FL, United States, 33914

DOS Process Agent

Name Role Address
AMY STANDEN DOS Process Agent 4200 SW 5TH AVE, CAPE CORAL, FL, United States, 33914

History

Start date End date Type Value
2017-10-16 2023-10-06 Address 13 CHURCH RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001004 2023-10-06 BIENNIAL STATEMENT 2023-10-01
220118000200 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191119060083 2019-11-19 BIENNIAL STATEMENT 2019-10-01
171016010405 2017-10-16 ARTICLES OF ORGANIZATION 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729788802 2021-04-23 0202 PPP 13 Church Rd, Suffern, NY, 10901-7739
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-7739
Project Congressional District NY-17
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20917.54
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State