Search icon

COMPASSIONATE LEADERSHIP CENTER LLC

Company Details

Name: COMPASSIONATE LEADERSHIP CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2018 (6 years ago)
Entity Number: 5458229
ZIP code: 13152
County: Suffolk
Place of Formation: New York
Address: 11 Elizabeth Street, Skaneateles, NY, United States, 13152

Agent

Name Role Address
LAUREL DONNELLAN Agent 6 larchmont road, OWEGO, NY, 13827

DOS Process Agent

Name Role Address
COMPASSIONATE LEADERSHIP CENTER LLC DOS Process Agent 11 Elizabeth Street, Skaneateles, NY, United States, 13152

History

Start date End date Type Value
2023-12-13 2024-12-04 Address 6 larchmont road, OWEGO, NY, 13827, USA (Type of address: Registered Agent)
2023-12-13 2024-12-04 Address 6 larchmont road, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2018-12-13 2023-12-13 Address 7 TROUT POND RD., SAG HARBOR, NY, 11963, USA (Type of address: Registered Agent)
2018-12-13 2023-12-13 Address 7 TROUT POND RD., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004618 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231213020237 2023-11-20 CERTIFICATE OF CHANGE BY ENTITY 2023-11-20
230123000123 2023-01-23 BIENNIAL STATEMENT 2022-12-01
181213010061 2018-12-13 ARTICLES OF ORGANIZATION 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953968405 2021-02-14 0235 PPS 7 Trout Pond Rd, Sag Harbor, NY, 11963-2340
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-2340
Project Congressional District NY-01
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14343.95
Forgiveness Paid Date 2022-02-23
9483647210 2020-04-28 0235 PPP 7 TROUT POND RD, SAG HARBOR, NY, 11963-2340
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-2340
Project Congressional District NY-01
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13926.5
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State