Search icon

CHANGE MANAGEMENT, LLC

Company Details

Name: CHANGE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614830
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1320 STONY BROOK ROAD, STE 214, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1320 STONY BROOK ROAD, STE 214, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2001-03-12 2009-03-05 Address 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090305002472 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070227002017 2007-02-27 BIENNIAL STATEMENT 2007-03-01
050318002373 2005-03-18 BIENNIAL STATEMENT 2005-03-01
030307002341 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010312000133 2001-03-12 ARTICLES OF ORGANIZATION 2001-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120438206 2020-08-04 0235 PPP 73D LA BONNIE VIE DRIVE, EAST PATCHOGUE, NY, 11772
Loan Status Date 2020-09-10
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
Business Age Description Existing or more than 2 years old
Project Address EAST PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State