Search icon

MOUNT EQUITY LLC

Company Details

Name: MOUNT EQUITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2021 (4 years ago)
Entity Number: 5936505
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 20 LEWIS ST, ONEONTA, NY, United States, 13820

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOUNT EQUITY LLC 401(K) PLAN 2023 464300719 2024-10-11 MOUNT EQUITY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8002845194
Plan sponsor’s address 20 LEWIS STREET, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SAMANTHA STDENIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing SAMANTHA STDENIS
Valid signature Filed with authorized/valid electronic signature
MOUNT EQUITY LLC 401(K) PLAN 2022 464300719 2023-02-27 MOUNT EQUITY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8002845194
Plan sponsor’s address 20 LEWIS STREET, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2023-02-26
Name of individual signing JAY SHULTIS
Role Employer/plan sponsor
Date 2023-02-26
Name of individual signing JAY SHULTIS
MOUNT EQUITY LLC 401(K) PLAN 2021 464300719 2022-10-11 MOUNT EQUITY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 8002845194
Plan sponsor’s address 20 LEWIS STREET, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JAY SHULTIS
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JAY SHULTIS

DOS Process Agent

Name Role Address
MOUNT EQUITY LLC DOS Process Agent 20 LEWIS ST, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-04-26 2025-02-18 Address 20 LEWIS ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2023-01-13 2024-04-26 Address 20 LEWIS ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2021-02-08 2023-01-13 Address 20 LEWIS ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000865 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240426002357 2024-04-26 BIENNIAL STATEMENT 2024-04-26
230113002341 2022-10-22 CERTIFICATE OF PUBLICATION 2022-10-22
210208000398 2021-02-08 ARTICLES OF ORGANIZATION 2021-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279457305 2020-04-29 0248 PPP 20 LEWIS ST, ONEONTA, NY, 13820-2652
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-2652
Project Congressional District NY-19
Number of Employees 6
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61054.5
Forgiveness Paid Date 2021-02-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State