Search icon

SMITHLING CELLARS, LLC

Company Details

Name: SMITHLING CELLARS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356976
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3513 JAMES STREET, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
SMITHLING CELLARS, LLC DOS Process Agent 3513 JAMES STREET, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2018-06-11 2024-06-10 Address 3513 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002256 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220504002344 2022-05-04 BIENNIAL STATEMENT 2020-06-01
180816000229 2018-08-16 CERTIFICATE OF PUBLICATION 2018-08-16
180611000569 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
8421907902 2020-06-18 0248 PPP 3513 James Street, Syracuse, NY, 13206-2350
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206-2350
Project Congressional District NY-22
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2101.03
Forgiveness Paid Date 2021-05-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State