Search icon

TUTTLE CREEK MANAGEMENT, LLC

Company Details

Name: TUTTLE CREEK MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2021 (4 years ago)
Entity Number: 6272421
ZIP code: 13691
County: Jefferson
Place of Formation: Kansas
Foreign Legal Name: TUTTLE CREEK MANAGEMENT, LLC
Address: 27538 COUNTY ROUTE 193, PO BOX 310, THERESA, NY, United States, 13691

DOS Process Agent

Name Role Address
TUTTLE CREEK MANAGEMENT, LLC DOS Process Agent 27538 COUNTY ROUTE 193, PO BOX 310, THERESA, NY, United States, 13691

History

Start date End date Type Value
2021-09-02 2023-06-05 Address 27538 county route 193, po box 0310, THERESA, NY, 13691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003171 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210902000080 2021-06-21 APPLICATION OF AUTHORITY 2021-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640797008 2020-04-07 0248 PPP 27583 County Route 193 PO Box 310, THERESA, NY, 13691-0310
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111490
Loan Approval Amount (current) 111490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THERESA, JEFFERSON, NY, 13691-0310
Project Congressional District NY-21
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112116.18
Forgiveness Paid Date 2020-11-05

Date of last update: 05 Mar 2025

Sources: New York Secretary of State