Search icon

MELVILLE SC, LLC

Company Details

Name: MELVILLE SC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218974
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1895 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1895 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001332322
Phone:
631-293-9700

Latest Filings

Form type:
D
File number:
021-78761
Filing date:
2009-12-07
File:
Form type:
REGDEX/A
File number:
021-78761
Filing date:
2008-10-24
File:
Form type:
REGDEX
File number:
021-78761
Filing date:
2005-07-05
File:

National Provider Identifier

NPI Number:
1679903470

Authorized Person:

Name:
PROF. DANIEL FORSBERG
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6312932021

History

Start date End date Type Value
2005-06-15 2006-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060111 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603060217 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170630000113 2017-06-30 CERTIFICATE OF AMENDMENT 2017-06-30
170601006470 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170109006950 2017-01-09 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
595727.50
Total Face Value Of Loan:
595727.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
595700.00
Total Face Value Of Loan:
595700.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595727.5
Current Approval Amount:
595727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
600248.5
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595700
Current Approval Amount:
595700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
599025.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State