Search icon

LEMUR AGENCY, LLC

Company Details

Name: LEMUR AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415684
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 366 Route 202, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
LEMUR AGENCY, LLC DOS Process Agent 366 Route 202, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2018-09-25 2024-11-22 Address 108 VILLAGE SQUARE, SUITE 323, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003056 2024-11-22 BIENNIAL STATEMENT 2024-11-22
181206000304 2018-12-06 CERTIFICATE OF PUBLICATION 2018-12-06
180925010468 2018-09-25 ARTICLES OF ORGANIZATION 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328287003 2020-04-07 0202 PPP 2695 ROUTE 35, KATONAH, NY, 10536-3033
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KATONAH, WESTCHESTER, NY, 10536-3033
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9421.54
Forgiveness Paid Date 2021-08-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State