Search icon

FLAVORS FROZEN YOGURT LLC

Company Details

Name: FLAVORS FROZEN YOGURT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311397
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 704 CEDAR LAWN AVENUE, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 704 CEDAR LAWN AVENUE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2006-01-26 2012-02-22 Address 4806 13TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120222000670 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
110519000832 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
061227000841 2006-12-27 CERTIFICATE OF PUBLICATION 2006-12-27
060126000481 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563928603 2021-03-13 0235 PPS 590 Central Ave Berrylicious, Cedarhurst, NY, 11516-2127
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18508
Loan Approval Amount (current) 18508
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-2127
Project Congressional District NY-04
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18629.42
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State