Search icon

STYLE COUNSEL, LLC

Company Details

Name: STYLE COUNSEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2020 (5 years ago)
Entity Number: 5813331
ZIP code: 12833
County: Saratoga
Place of Formation: New York
Address: 85 Goosehollow Rd, Greenfield Center, NY, United States, 12833

DOS Process Agent

Name Role Address
ALEXANDRA BESSO DOS Process Agent 85 Goosehollow Rd, Greenfield Center, NY, United States, 12833

History

Start date End date Type Value
2023-04-18 2024-08-09 Address 85 GOOSEHOLLOW RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
2020-09-17 2023-04-18 Address 27 CHURCH ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-08-17 2020-09-17 Address 15 BALLSTON AVE APT 3, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000114 2024-08-09 BIENNIAL STATEMENT 2024-08-09
230418001647 2023-04-18 BIENNIAL STATEMENT 2022-08-01
201216000667 2020-12-16 CERTIFICATE OF PUBLICATION 2020-12-16
200917000056 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
200817020042 2020-08-17 ARTICLES OF ORGANIZATION 2020-08-17

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22842
Current Approval Amount:
22842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23036.16
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22842.5
Current Approval Amount:
22842.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22977.65

Date of last update: 22 Mar 2025

Sources: New York Secretary of State