Search icon

NUTTALL WAREHOUSING, LLC

Company Details

Name: NUTTALL WAREHOUSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461092
ZIP code: 14551
County: Wayne
Place of Formation: New York
Address: 5543 ROUTE 14, P.O. BOX 21, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5543 ROUTE 14, P.O. BOX 21, SODUS, NY, United States, 14551

History

Start date End date Type Value
2018-12-19 2024-12-20 Address 5543 ROUTE 14, P.O. BOX 21, SODUS, NY, 14551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002712 2024-12-20 BIENNIAL STATEMENT 2024-12-20
220209002374 2022-02-09 BIENNIAL STATEMENT 2022-02-09
190311000296 2019-03-11 CERTIFICATE OF PUBLICATION 2019-03-11
181219010030 2018-12-19 ARTICLES OF ORGANIZATION 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543267110 2020-04-13 0219 PPP 5543 STATE ROUTE 14, SODUS, NY, 14551-9571
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25145
Loan Approval Amount (current) 25145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46034
Servicing Lender Name Cayuga Lake National Bank
Servicing Lender Address 165 Cayuga St, UNION SPRINGS, NY, 13160
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SODUS, WAYNE, NY, 14551-9571
Project Congressional District NY-24
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46034
Originating Lender Name Cayuga Lake National Bank
Originating Lender Address UNION SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25327.56
Forgiveness Paid Date 2021-01-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State