Search icon

KAREN A. CASEY, ESQ., LLC

Company Details

Name: KAREN A. CASEY, ESQ., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334974
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 780 NEW YORK AVE SUITE 2, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
KAREN A. CASEY, ESQ. LLC DOS Process Agent 780 NEW YORK AVE SUITE 2, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2014-03-06 2016-03-09 Address 780 NEW YORK AVE SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2014-01-02 2014-12-10 Name CASEY & SIEGEL, LLC
2010-04-01 2014-03-06 Address 780 NEW YORK AVE SUITE 2, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-03-16 2014-01-02 Name KAREN A. CASEY, ESQ., LLC
2006-03-16 2010-04-01 Address P.O. BOX 4220, 6 RED DEER LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160309006083 2016-03-09 BIENNIAL STATEMENT 2016-03-01
141210000626 2014-12-10 CERTIFICATE OF AMENDMENT 2014-12-10
140306006911 2014-03-06 BIENNIAL STATEMENT 2014-03-01
140102000375 2014-01-02 CERTIFICATE OF AMENDMENT 2014-01-02
120425002279 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100401003526 2010-04-01 BIENNIAL STATEMENT 2010-03-01
060526000943 2006-05-26 AFFIDAVIT OF PUBLICATION 2006-05-26
060316000626 2006-03-16 ARTICLES OF ORGANIZATION 2006-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7966398503 2021-03-08 0235 PPS 780 New York Ave Ste 2, Huntington, NY, 11743-4439
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10392
Loan Approval Amount (current) 10392
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 Huntington, SUFFOLK, NY, 11743-4439
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10499.34
Forgiveness Paid Date 2022-03-23
2047528000 2020-06-23 0235 PPP 780 New York Avenue, Huntington, NY, 11743
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10391.35
Loan Approval Amount (current) 10391.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10484.29
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State