Search icon

SUSSEX GREAT NECK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUSSEX GREAT NECK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 1995 (30 years ago)
Entity Number: 1985066
ZIP code: 10021
County: Nassau
Place of Formation: New York
Address: 30 CUTTER MILL ROAD, GREAT NECK, NY, United States, 10021

DOS Process Agent

Name Role Address
SUSSEX GREAT NECK LLC DOS Process Agent 30 CUTTER MILL ROAD, GREAT NECK, NY, United States, 10021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NICHOLAS HORN
User ID:
P1290177

Unique Entity ID

Unique Entity ID:
DE4BB85ZC1P5
CAGE Code:
62Y58
UEI Expiration Date:
2026-02-12

Business Information

Activation Date:
2025-02-14
Initial Registration Date:
2023-08-31

Legal Entity Identifier

LEI Number:
254900XXEVVXC9ZTCX62

Registration Details:

Initial Registration Date:
2022-01-21
Next Renewal Date:
2026-01-21
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-12-18 2023-12-04 Address 30 CUTTER MILL ROAD, GREAT NECK, NY, 10021, USA (Type of address: Service of Process)
2004-02-04 2006-12-18 Address 30 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-03-05 2004-02-04 Address 222-15 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1995-12-27 1998-03-05 Address MINDEL ASSOCIATES, 215-45 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001502 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211207000861 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191204060147 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180202006447 2018-02-02 BIENNIAL STATEMENT 2017-12-01
151201006157 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6913G623P800045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14400.00
Base And Exercised Options Value:
14400.00
Base And All Options Value:
14400.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-05-18
Description:
LODGING SERVICES FOR UP TO 14 ROOMS, FROM 05/18/21 - 05/21/2023 AND FROM 08/03/2023 - 08/06/2023 FOR UP TO (20) ROOMS.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
574399.00
Total Face Value Of Loan:
574399.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414837.00
Total Face Value Of Loan:
414837.00

Paycheck Protection Program

Jobs Reported:
224
Initial Approval Amount:
$574,399
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$582,566.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $574,394
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$414,837
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$414,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,647.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $261,128
Utilities: $40,721
Mortgage Interest: $62,988
Rent: $0
Refinance EIDL: $0
Healthcare: $50000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOVANNY DOMINGUEZ
Party Role:
Plaintiff
Party Name:
SUSSEX GREAT NECK LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State