Search icon

PORT EQUITIES, LLC

Company Details

Name: PORT EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2945005
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 265 broadhollow road, SUITE 115, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
c/o victor a. musso, esq. DOS Process Agent 265 broadhollow road, SUITE 115, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-01-18 2024-07-10 Address 111 GREAT NECK ROAD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-09-20 2024-01-18 Address 111 GREAT NECK ROAD, SUITE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-08-20 2011-09-20 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004196 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
240118003202 2024-01-18 BIENNIAL STATEMENT 2024-01-18
160913006260 2016-09-13 BIENNIAL STATEMENT 2015-08-01
130828002320 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110920002695 2011-09-20 BIENNIAL STATEMENT 2011-08-01
090915002083 2009-09-15 BIENNIAL STATEMENT 2009-08-01
070914002824 2007-09-14 BIENNIAL STATEMENT 2007-08-01
070620000194 2007-06-20 CERTIFICATE OF PUBLICATION 2007-06-20
030820000673 2003-08-20 ARTICLES OF ORGANIZATION 2003-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2441178305 2021-01-20 0202 PPS 1650 Eastern Pkwy, Brooklyn, NY, 11233-4804
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26376.55
Loan Approval Amount (current) 26376.55
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-4804
Project Congressional District NY-08
Number of Employees 5
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 26527.58
Forgiveness Paid Date 2021-08-25
2068177310 2020-04-29 0202 PPP 1650 EASTERN PKWY, BROOKLYN, NY, 11233
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28678
Loan Approval Amount (current) 28678
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 531190
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 28970.28
Forgiveness Paid Date 2021-05-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State