Search icon

THE AKERIDGE GROUP, LLC

Company Details

Name: THE AKERIDGE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508519
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 720 Vandam Street, Valley stream, NY, United States, 11581

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 720 Vandam Street, Valley stream, NY, United States, 11581

Licenses

Number Type End date
49WE0945435 LIMITED LIABILITY BROKER 2024-12-14
109908337 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2000-05-10 2002-06-19 Address 1401 OCEAN AVENUE-SUITE 8A, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520000400 2022-05-20 BIENNIAL STATEMENT 2022-05-01
020619002211 2002-06-19 BIENNIAL STATEMENT 2002-05-01
000510000407 2000-05-10 ARTICLES OF ORGANIZATION 2000-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655928010 2020-06-29 0235 PPP 720 Vandam Street, Valley Stream, NY, 11581
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19366
Loan Approval Amount (current) 19366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19668.96
Forgiveness Paid Date 2022-01-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State