Search icon

AUSTIN PARTNERS LTD.

Company Details

Name: AUSTIN PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1991 (34 years ago)
Entity Number: 1519272
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 7 ELIOT DR, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 ELIOT DR, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
RUSSELL WEINRICH Chief Executive Officer 7 ELIOT DR, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2000-01-05 2011-05-25 Address 7 ELIOT DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office)
2000-01-05 2011-05-25 Address 7 ELIOT DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2000-01-05 2011-05-25 Address 7 ELIOT DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
1993-04-22 2000-01-05 Address 6 KEMPF STREET, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-04-22 2000-01-05 Address 6 KEMPF STREET, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-04-22 2000-01-05 Address 6 KEMPF STREET, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1991-03-27 1993-04-22 Address 6 KEMPF ST., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002083 2013-05-28 BIENNIAL STATEMENT 2013-03-01
110525002216 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090323002170 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070404002765 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050818002040 2005-08-18 BIENNIAL STATEMENT 2005-03-01
030401002616 2003-04-01 BIENNIAL STATEMENT 2003-03-01
010529002576 2001-05-29 BIENNIAL STATEMENT 2001-03-01
000105002558 2000-01-05 BIENNIAL STATEMENT 1999-03-01
940329002913 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930422002748 1993-04-22 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516587307 2020-04-30 0235 PPP 7 ELIOT DR, LAKE GROVE, NY, 11755
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6771.3
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State