Search icon

FOX AND FERN ADIRONDACK MERCANTILE, LLC

Company Details

Name: FOX AND FERN ADIRONDACK MERCANTILE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2020 (5 years ago)
Entity Number: 5705048
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 119 MONTCALM STREET, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
FOX AND FERN ADIRONDACK MERCANTILE, LLC DOS Process Agent 119 MONTCALM STREET, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
2020-02-10 2024-02-05 Address 119 MONTCALM STREET, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205001574 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220225000332 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200611000793 2020-06-11 CERTIFICATE OF PUBLICATION 2020-06-11
200210020035 2020-02-10 ARTICLES OF ORGANIZATION 2020-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826458400 2021-02-02 0248 PPP 119 Montcalm St Ste 1, Ticonderoga, NY, 12883-1374
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13506.83
Loan Approval Amount (current) 13506.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101953
Servicing Lender Name TrailNorth FCU
Servicing Lender Address 1172 NYS Rte 9 N, Ticonderoga, NY, 12883-3106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ticonderoga, ESSEX, NY, 12883-1374
Project Congressional District NY-21
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 101953
Originating Lender Name TrailNorth FCU
Originating Lender Address Ticonderoga, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13575.11
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State