Search icon

MELVILLE STEAKHOUSE, LLC

Company Details

Name: MELVILLE STEAKHOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659888
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 401 BROADHOLLOW ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O SCOTTO LLC DOS Process Agent 401 BROADHOLLOW ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127085 Alcohol sale 2023-05-05 2023-05-05 2025-06-30 10 PINE LAWN RD, MELVILLE, New York, 11747 Restaurant

History

Start date End date Type Value
2009-06-11 2011-08-10 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-07-12 2009-06-11 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2001-07-12 2009-06-11 Address 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719003176 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200518060663 2020-05-18 BIENNIAL STATEMENT 2019-07-01
130801002110 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110810003212 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090611000524 2009-06-11 CERTIFICATE OF CHANGE 2009-06-11
070725002352 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050711002038 2005-07-11 BIENNIAL STATEMENT 2005-07-01
030702002339 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010927000434 2001-09-27 AFFIDAVIT OF PUBLICATION 2001-09-27
010927000433 2001-09-27 AFFIDAVIT OF PUBLICATION 2001-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214917207 2020-04-27 0235 PPP 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1160367.5
Loan Approval Amount (current) 1160367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 127
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1173228.24
Forgiveness Paid Date 2021-06-24
9666798404 2021-02-17 0235 PPS 40 Crossways Park Dr, Woodbury, NY, 11797-2036
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1624514.5
Loan Approval Amount (current) 1624514.5
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 Woodbury, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 127
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1638756.82
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State