Search icon

LVEB, LLC

Company Details

Name: LVEB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2744034
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 2200, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
PIERRE'S DOS Process Agent PO BOX 2200, BRIDGEHAMPTON, NY, United States, 11932

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105982 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 2468 MAIN ST, BRIDGEHAMPTON, New York, 11932 Restaurant
0423-22-104447 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 2468 MAIN ST, BRIDGEHAMPTON, New York, 11932 Additional Bar

History

Start date End date Type Value
2012-05-03 2024-03-02 Address PO BOX 2200, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2002-09-26 2012-05-03 Address POST OFFICE BOX 2200, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2002-03-18 2002-09-26 Address 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302000993 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220202003606 2022-02-02 BIENNIAL STATEMENT 2022-02-02
120503002607 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100406002215 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080410002148 2008-04-10 BIENNIAL STATEMENT 2008-03-01
040311002147 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020926000628 2002-09-26 CERTIFICATE OF CHANGE 2002-09-26
020604000536 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020604000530 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020318001012 2002-03-18 ARTICLES OF ORGANIZATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376638604 2021-03-13 0235 PPS 2468 MAIN STREET, BRIDGEHAMPTON, NY, 11932
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540848
Loan Approval Amount (current) 540848
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 BRIDGEHAMPTON, SUFFOLK, NY, 11932
Project Congressional District NY-01
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7962647110 2020-04-14 0235 PPP 2468 Main Street, BRIDGEHAMPTON, NY, 11932
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) 386300
Loan Approval Amount (current) 386300
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 BRIDGEHAMPTON, SUFFOLK, NY, 11932-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391397.01
Forgiveness Paid Date 2021-08-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State