Search icon

PLACID REI, LLC

Company Details

Name: PLACID REI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2019 (5 years ago)
Entity Number: 5663344
ZIP code: 12942
County: Essex
Place of Formation: Massachusetts
Address: P.O. Box 368, 54 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

DOS Process Agent

Name Role Address
PLACID REI, LLC DOS Process Agent P.O. Box 368, 54 KEENE KNOLLS WAY, KEENE, NY, United States, 12942

History

Start date End date Type Value
2019-11-27 2023-11-01 Address 54 KEENE KNOLLS WAY 368, KEENE, NY, 12942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042538 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101001382 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200410000096 2020-04-10 CERTIFICATE OF PUBLICATION 2020-04-10
191127000325 2019-11-27 APPLICATION OF AUTHORITY 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574807310 2020-04-30 0248 PPP 54 KEENE KNOLLS WAY, KEENE, NY, 12942-2216
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3519
Loan Approval Amount (current) 3519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEENE, ESSEX, NY, 12942-2216
Project Congressional District NY-21
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3546.19
Forgiveness Paid Date 2021-02-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State