Search icon

LANGENOUR SWAN LAKE SUPERMARKET LLC

Company Details

Name: LANGENOUR SWAN LAKE SUPERMARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356844
ZIP code: 12783
County: Sullivan
Place of Formation: New York
Address: 38 STANTON CORNER RD, SWAN LAKE, NY, United States, 12783

DOS Process Agent

Name Role Address
LANGENOUR SWAN LAKE SUPERMARKET LLC DOS Process Agent 38 STANTON CORNER RD, SWAN LAKE, NY, United States, 12783

History

Start date End date Type Value
2018-06-11 2024-08-29 Address 38 STANTON CORNER RD, SWAN LAKE, NY, 12783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003577 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220328000647 2022-03-28 BIENNIAL STATEMENT 2020-06-01
180611010306 2018-06-11 ARTICLES OF ORGANIZATION 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216668101 2020-07-14 0202 PPP 38 Stanton Corner Road, Swan Lake, NY, 12783-5406
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18387
Loan Approval Amount (current) 18387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Swan Lake, SULLIVAN, NY, 12783-5406
Project Congressional District NY-19
Number of Employees 3
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18559.28
Forgiveness Paid Date 2021-06-24

Date of last update: 06 Mar 2025

Sources: New York Secretary of State