Search icon

HEMPSTEAD ASSET ACQUISITION II, LLC

Company Details

Name: HEMPSTEAD ASSET ACQUISITION II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053040
ZIP code: 11249
County: Nassau
Place of Formation: New York
Address: 101 BROADWAY, SUITE 602, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
HEMPSTEAD ASSET ACQUISITION II, LLC DOS Process Agent 101 BROADWAY, SUITE 602, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2012-03-23 2016-05-12 Address 101 BROADWAY, SUITE 602, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2004-05-13 2012-03-23 Address 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406000943 2022-04-06 BIENNIAL STATEMENT 2020-05-01
160512006645 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120710002801 2012-07-10 BIENNIAL STATEMENT 2012-05-01
120323002698 2012-03-23 BIENNIAL STATEMENT 2010-05-01
080923000983 2008-09-23 CERTIFICATE OF PUBLICATION 2008-09-23
060728002636 2006-07-28 BIENNIAL STATEMENT 2006-05-01
040513000415 2004-05-13 ARTICLES OF ORGANIZATION 2004-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000217103 2020-04-14 0235 PPP 820 Front Street, Hempstead, NY, 11550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 675527
Loan Approval Amount (current) 675527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 81
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 681893.61
Forgiveness Paid Date 2021-03-31
6547138801 2021-04-20 0235 PPS 820 Front St, Hempstead, NY, 11550-4627
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 641210
Loan Approval Amount (current) 641210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4627
Project Congressional District NY-04
Number of Employees 105
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 645965.64
Forgiveness Paid Date 2022-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State