Search icon

MASTER SWEEP OF THE HUDSON VALLEY, LLC

Company Details

Name: MASTER SWEEP OF THE HUDSON VALLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2019 (6 years ago)
Entity Number: 5499966
ZIP code: 12207
County: Columbia
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-07 2025-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-07 2025-02-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-22 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-02-22 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040372 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207000358 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220930012170 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017352 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210208060743 2021-02-08 BIENNIAL STATEMENT 2021-02-01
191211000036 2019-12-11 CERTIFICATE OF PUBLICATION 2019-12-11
190222010334 2019-02-22 ARTICLES OF ORGANIZATION 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865298607 2021-03-24 0248 PPS 16 Wenhardt Rd, Elizaville, NY, 12523-1357
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizaville, COLUMBIA, NY, 12523-1357
Project Congressional District NY-19
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15612.11
Forgiveness Paid Date 2021-12-29
4975167103 2020-04-13 0248 PPP 16 Wenhardt rd, ELIZAVILLE, NY, 12523-1357
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELIZAVILLE, COLUMBIA, NY, 12523-1357
Project Congressional District NY-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10630.89
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State