Search icon

NECESSITY SYSTEMS, LLC

Company Details

Name: NECESSITY SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561603
ZIP code: 13082
County: Onondaga
Place of Formation: New York
Address: 203 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QSAZCB1LSMC1 2025-01-20 232 LAKESIDE VILLA, DIAMONDHEAD, MS, 39525, 3791, USA 24284 CHURCH AVE, SAUCIER, MS, 39574, USA

Business Information

URL www.necessitysystems.com
Division Name NECESSITY SYSTEMS LLC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2019-04-12
Entity Start Date 2016-10-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY WALKER
Role EXECUTIVE FOUNDER
Address 24284 CHURCH AVE, SAUCIER, MS, 39574, USA
Government Business
Title PRIMARY POC
Name GREGORY WALKER
Role EXECUTIVE FOUNDER
Address 24284 CHURCH AVE, SAUCIER, MS, 39574, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NECESSITY SYSTEMS, LLC DOS Process Agent 203 CREEK VIEW PATH, KIRKVILLE, NY, United States, 13082

Filings

Filing Number Date Filed Type Effective Date
210928000810 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190813000073 2019-08-13 CERTIFICATE OF PUBLICATION 2019-08-13
190530010150 2019-05-30 ARTICLES OF ORGANIZATION 2019-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5110247207 2020-04-27 0248 PPP 203 Creek View Path, Kirkville, NY, 13082
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085.82
Loan Approval Amount (current) 16085.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Kirkville, ONONDAGA, NY, 13082-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16237.86
Forgiveness Paid Date 2021-04-19
1913978804 2021-04-11 0248 PPS 203 Creek View Path, Kirkville, NY, 13082-9488
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kirkville, MADISON, NY, 13082-9488
Project Congressional District NY-22
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.7
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State