Search icon

GRAVESEND MATERIALS LLC

Company Details

Name: GRAVESEND MATERIALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2005 (20 years ago)
Entity Number: 3264042
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 31 TERRY DRIVE, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 TERRY DRIVE, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2005-10-03 2011-10-13 Address 31 TERRY DRIVE, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111013003199 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091020002923 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071010002326 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051216000398 2005-12-16 AFFIDAVIT OF PUBLICATION 2005-12-16
051216000401 2005-12-16 AFFIDAVIT OF PUBLICATION 2005-12-16
051003000658 2005-10-03 ARTICLES OF ORGANIZATION 2005-10-03

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-212854 Office of Administrative Trials and Hearings Issued Settled 2015-12-24 2500 2016-02-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210885 Office of Administrative Trials and Hearings Issued Settled 2014-09-11 2500 2015-04-25 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-8450 Office of Administrative Trials and Hearings Issued Settled 2012-03-13 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537287710 2020-05-01 0235 PPP 31 TERRY DR, MASTIC, NY, 11950
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24555
Loan Approval Amount (current) 24555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24798.31
Forgiveness Paid Date 2021-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State