Search icon

PETRABAX EAST, LLC

Headquarter

Company Details

Name: PETRABAX EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221291
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 56-30 211TH STREET, BAYSIDE, NY, United States, 11364

Links between entities

Type Company Name Company Number State
Headquarter of PETRABAX EAST, LLC, FLORIDA M20000008775 FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56-30 211TH STREET, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2007-07-18 2025-03-10 Address 56-30 211TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2005-06-21 2007-07-18 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-06-21 2025-03-10 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250310004523 2025-03-10 BIENNIAL STATEMENT 2025-03-10
210603061857 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603063068 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150602006346 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006535 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110715002618 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090522002235 2009-05-22 BIENNIAL STATEMENT 2009-06-01
070718002396 2007-07-18 BIENNIAL STATEMENT 2007-06-01
050912000223 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12
050912000200 2005-09-12 AFFIDAVIT OF PUBLICATION 2005-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109957207 2020-04-15 0202 PPP 31-21 31st Street 4th Floor, Astoria, NY, 11106
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 561599
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54268.51
Forgiveness Paid Date 2021-07-19
7929688508 2021-03-08 0202 PPS 3121 31st St Fl 4, Astoria, NY, 11106-2981
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2981
Project Congressional District NY-14
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77697.51
Forgiveness Paid Date 2021-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State