Search icon

THE LAW OFFICE OF CHRISTOPHER STANYON PLLC

Company Details

Name: THE LAW OFFICE OF CHRISTOPHER STANYON PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632087
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 147-149 N. MAIN ST, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 147-149 N. MAIN ST, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2019-10-03 2021-01-11 Address 289 N. MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111000223 2021-01-11 CERTIFICATE OF AMENDMENT 2021-01-11
200319000502 2020-03-19 CERTIFICATE OF PUBLICATION 2020-03-19
191003000121 2019-10-03 ARTICLES OF ORGANIZATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866478605 2021-03-20 0248 PPP 289 N Main St, Gloversville, NY, 12078-2139
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35307
Loan Approval Amount (current) 35307
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gloversville, FULTON, NY, 12078-2139
Project Congressional District NY-21
Number of Employees 5
NAICS code 541110
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 35571.08
Forgiveness Paid Date 2022-01-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State