Search icon

THE CORNER STORE, LLC

Company Details

Name: THE CORNER STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814759
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 291 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 291 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, United States, 11937

Filings

Filing Number Date Filed Type Effective Date
101013002547 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080827002032 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060824002226 2006-08-24 BIENNIAL STATEMENT 2006-09-01
040826002205 2004-08-26 BIENNIAL STATEMENT 2004-09-01
021125000655 2002-11-25 AFFIDAVIT OF PUBLICATION 2002-11-25
021125000651 2002-11-25 AFFIDAVIT OF PUBLICATION 2002-11-25
020923000607 2002-09-23 ARTICLES OF ORGANIZATION 2002-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979898207 2020-08-05 0235 PPP 291 SPRINGS FIREPLACE ROAD, EAST HAMPTON, NY, 11937-4823
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9810
Loan Approval Amount (current) 9810
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 EAST HAMPTON, SUFFOLK, NY, 11937-4823
Project Congressional District NY-01
Number of Employees 1
NAICS code 452319
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 9927.45
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State