Search icon

OLD MOUNTAIN COFFEE COMPANY LLC

Company Details

Name: OLD MOUNTAIN COFFEE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2018 (7 years ago)
Entity Number: 5351311
ZIP code: 12943
County: Monroe
Place of Formation: New York
Address: P.O. BOX 814, KEENE VALLEY, NY, United States, 12943

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 814, KEENE VALLEY, NY, United States, 12943

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229803 Alcohol sale 2023-07-12 2023-07-12 2025-04-30 1767 NYS RTE 73, KEENE VALLEY, New York, 12943 Restaurant
0370-23-229803 Alcohol sale 2023-07-12 2023-07-12 2025-04-30 1767 NYS RTE 73, KEENE VALLEY, New York, 12943 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
180601000035 2018-06-01 ARTICLES OF ORGANIZATION 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2881637102 2020-04-11 0248 PPP 1767 NYS Route 73, KEENE VALLEY, NY, 12943-1909
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEENE VALLEY, ESSEX, NY, 12943-1909
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43760.28
Forgiveness Paid Date 2021-05-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State