Search icon

DEERFOOT LODGE CAMPS LLC

Company Details

Name: DEERFOOT LODGE CAMPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344180
ZIP code: 12207
County: Hamilton
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2022-09-30 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-25 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-11-25 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-18 2020-11-25 Address 41 OVERLOOK DR, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000214 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220930012363 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013001 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
201125000520 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25
200520060046 2020-05-20 BIENNIAL STATEMENT 2020-05-01
181211000352 2018-12-11 CERTIFICATE OF PUBLICATION 2018-12-11
180518010183 2018-05-18 ARTICLES OF ORGANIZATION 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961807009 2020-04-09 0248 PPP 41 OVERLOOK DRIVE, AVERILL PARK, NY, 12018-2523
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167500
Loan Approval Amount (current) 167500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVERILL PARK, RENSSELAER, NY, 12018-2523
Project Congressional District NY-21
Number of Employees 36
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169138.29
Forgiveness Paid Date 2021-04-12
2467558408 2021-02-03 0248 PPS 134 DEERFOOT LODGE DR, SPECULATOR, NY, 12164
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584528
Loan Approval Amount (current) 584528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPECULATOR, HAMILTON, NY, 12164
Project Congressional District NY-21
Number of Employees 80
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589732.7
Forgiveness Paid Date 2021-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State