Search icon

190 FIRST STREET LLC

Company Details

Name: 190 FIRST STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2001 (24 years ago)
Entity Number: 2662602
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2 ROOSEVELT AVENUE, SUITE 101, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
190 FIRST STREET LLC DOS Process Agent 2 ROOSEVELT AVENUE, SUITE 101, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2018-12-19 2023-10-31 Address 2 ROOSEVELT AVENUE, SUITE 101, SYOSSET, NY, 11791, 3064, USA (Type of address: Service of Process)
2011-08-30 2018-12-19 Address 7600 JERICHO TPKE, LL8, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2009-06-26 2011-08-30 Address 7600 JERICHO TPKE, LL8, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2007-07-18 2009-06-26 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-07-20 2007-07-18 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031001689 2023-10-31 BIENNIAL STATEMENT 2023-07-01
211101003639 2021-11-01 BIENNIAL STATEMENT 2021-11-01
190722060087 2019-07-22 BIENNIAL STATEMENT 2019-07-01
181219006665 2018-12-19 BIENNIAL STATEMENT 2017-07-01
170803000641 2017-08-03 CERTIFICATE OF PUBLICATION 2017-08-03
170327000514 2017-03-27 CERTIFICATE OF AMENDMENT 2017-03-27
130716002455 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110830002678 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090626002470 2009-06-26 BIENNIAL STATEMENT 2009-07-01
070718002694 2007-07-18 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254857205 2020-04-28 0235 PPP 2 ROOSEVELT AVENUE SUITE 101, SYOSSET, NY, 11791
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96592
Loan Approval Amount (current) 69265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70295.44
Forgiveness Paid Date 2021-11-02
3112259000 2021-05-18 0235 PPS 2 Roosevelt Ave Ste 101, Syosset, NY, 11791-3064
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3064
Project Congressional District NY-03
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81703.48
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State