Search icon

JILL M. FLINTON, CPA, PLLC

Company Details

Name: JILL M. FLINTON, CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 2018 (7 years ago)
Entity Number: 5413217
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 2290 MAPLE AVE, CHARLTON, NY, United States, 12019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2290 MAPLE AVE, CHARLTON, NY, United States, 12019

History

Start date End date Type Value
2018-09-20 2024-12-14 Address 2290 MAPLE AVE, CHARLTON, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241214000007 2024-12-14 BIENNIAL STATEMENT 2024-12-14
210709001324 2021-07-09 BIENNIAL STATEMENT 2021-07-09
210318000817 2021-03-18 CERTIFICATE OF PUBLICATION 2021-03-18
180920000323 2018-09-20 ARTICLES OF ORGANIZATION 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070167310 2020-04-30 0248 PPP 2290 MAPLE AVE, BALLSTON LAKE, NY, 12019-2811
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON LAKE, SARATOGA, NY, 12019-2811
Project Congressional District NY-20
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2524.58
Forgiveness Paid Date 2021-04-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State