Search icon

ED'S GARAGE LLC

Company Details

Name: ED'S GARAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2018 (7 years ago)
Entity Number: 5300917
ZIP code: 12790
County: Sullivan
Place of Formation: New York
Address: POB 454, WURTSBORO, NY, United States, 12790

DOS Process Agent

Name Role Address
ED'S GARAGE LLC DOS Process Agent POB 454, WURTSBORO, NY, United States, 12790

History

Start date End date Type Value
2018-03-09 2024-03-23 Address POB 454, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000121 2024-03-23 BIENNIAL STATEMENT 2024-03-23
220301004139 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200304060549 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190308000496 2019-03-08 CERTIFICATE OF PUBLICATION 2019-03-08
180309000231 2018-03-09 ARTICLES OF ORGANIZATION 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184107103 2020-04-15 0296 PPP 2662 Youngstown Lockport Rd, RANSOMVILLE, NY, 14131
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16926
Loan Approval Amount (current) 16926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RANSOMVILLE, NIAGARA, NY, 14131-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17018.75
Forgiveness Paid Date 2020-11-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State