Search icon

THE SET-UP GROUP, LLC

Headquarter

Company Details

Name: THE SET-UP GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735575
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, United States, 11580

Links between entities

Type Company Name Company Number State
Headquarter of THE SET-UP GROUP, LLC, RHODE ISLAND 000161461 RHODE ISLAND
Headquarter of THE SET-UP GROUP, LLC, CONNECTICUT 0886364 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2022-06-01 2024-03-08 Address 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2006-03-13 2022-06-01 Address 115 S CORONA AVE, STE 1A, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2002-02-26 2006-03-13 Address 21 COMBER STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000407 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220601000862 2022-06-01 BIENNIAL STATEMENT 2022-06-01
140401002228 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120312002292 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100303002365 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080205002311 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060313002574 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040308002140 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020515000092 2002-05-15 AFFIDAVIT OF PUBLICATION 2002-05-15
020515000090 2002-05-15 AFFIDAVIT OF PUBLICATION 2002-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092927702 2020-05-01 0235 PPP 115 S CORONA AVE STE 1A, VALLEY STREAM, NY, 11580
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555748
Loan Approval Amount (current) 555747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11580-1000
Project Congressional District NY-04
Number of Employees 55
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561420.76
Forgiveness Paid Date 2021-05-12
1239778604 2021-03-13 0235 PPS 115 S Corona Ave Ste 1A, Valley Stream, NY, 11580-6221
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412750
Loan Approval Amount (current) 412750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 11580-6221
Project Congressional District NY-04
Number of Employees 46
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415997.2
Forgiveness Paid Date 2022-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State