Search icon

AT EASE ACCOUNTING SERVICES LLC

Company Details

Name: AT EASE ACCOUNTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2019 (6 years ago)
Entity Number: 5490316
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 175 LAWYERSVILLE RD, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
SAMANTHA MOYSTER DOS Process Agent 175 LAWYERSVILLE RD, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2019-02-07 2024-12-10 Address 175 LAWYERSVILLE RD, COBLESKILL, NY, 12043, 6301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000978 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230111002436 2023-01-11 BIENNIAL STATEMENT 2021-02-01
190528001345 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190207020034 2019-02-07 ARTICLES OF ORGANIZATION 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430538610 2021-03-17 0248 PPP 175 Lawyersville Rd N/A, Cobleskill, NY, 12043-6301
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4442
Loan Approval Amount (current) 4442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cobleskill, SCHOHARIE, NY, 12043-6301
Project Congressional District NY-21
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4464.64
Forgiveness Paid Date 2021-09-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State