Search icon

2260-2276 SOUTH MERRICK AVE. LLC

Company Details

Name: 2260-2276 SOUTH MERRICK AVE. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305489
ZIP code: 11379
County: Nassau
Place of Formation: New York
Address: 67-69 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67-69 78TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Agent

Name Role Address
TOM KATAKALIDES Agent 67-69 78TH STREET, MIDDLE VILLAGE, NY, 11379

History

Start date End date Type Value
2013-07-09 2013-08-26 Address 67-69 68TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Registered Agent)
2013-07-09 2013-08-26 Address 67-69 68TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2000-10-12 2013-07-09 Address 28-18 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1998-10-09 2000-10-12 Address 2260-2276 SOUTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060599 2020-10-05 BIENNIAL STATEMENT 2020-10-01
130826001421 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130709000375 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09
061204002546 2006-12-04 BIENNIAL STATEMENT 2006-10-01
041015002031 2004-10-15 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
14000.00
Total Face Value Of Loan:
14000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State