Search icon

NORTH 106 RESTAURANT ASSOCIATES, LLC

Company Details

Name: NORTH 106 RESTAURANT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 1995 (30 years ago)
Entity Number: 1888039
ZIP code: 11732
County: Suffolk
Place of Formation: New York
Address: 6319 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

Agent

Name Role Address
STEINBERG, FINEO, BERGER & FISCHOFF, P.C. Agent 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
NORTH 106 RESTAURANT ASSOCIATES, LLC DOS Process Agent 6319 NORTHERN BLVD., EAST NORWICH, NY, United States, 11732

History

Start date End date Type Value
2011-04-27 2021-01-21 Address 502 RXR PLAZA, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2009-06-11 2011-04-27 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-03-04 2009-06-11 Address 502 REXCORP PLAZA, WEST TOWER, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2005-01-28 2009-03-04 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1995-01-24 2009-06-11 Address ATTN: LEGAL DEPARTMENT, 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
1995-01-24 2005-01-28 Address ATTN: LEGAL DEPARTMENT, 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060196 2021-01-21 BIENNIAL STATEMENT 2021-01-01
130312006648 2013-03-12 BIENNIAL STATEMENT 2013-01-01
110427002029 2011-04-27 BIENNIAL STATEMENT 2011-01-01
090611000518 2009-06-11 CERTIFICATE OF CHANGE 2009-06-11
090304002467 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070925002320 2007-09-25 BIENNIAL STATEMENT 2007-01-01
050128002167 2005-01-28 BIENNIAL STATEMENT 2005-01-01
021230002013 2002-12-30 BIENNIAL STATEMENT 2003-01-01
001229002363 2000-12-29 BIENNIAL STATEMENT 2001-01-01
970729002425 1997-07-29 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3154488404 2021-02-04 0235 PPS 6319 Northern Blvd, East Norwich, NY, 11732-1620
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 780461.5
Loan Approval Amount (current) 780461.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1620
Project Congressional District NY-03
Number of Employees 85
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787453.58
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State