Search icon

ONE MINUTE ORDER LLC

Company Details

Name: ONE MINUTE ORDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354052
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 10 MYLES COURT, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 MYLES COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2006-04-27 2012-05-30 Address 23 PAWNEE DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307006372 2016-03-07 BIENNIAL STATEMENT 2014-04-01
120530002551 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100421002630 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060914000414 2006-09-14 CERTIFICATE OF PUBLICATION 2006-09-14
060427000288 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012468807 2021-04-09 0235 PPP 10 Myles Ct, Commack, NY, 11725-1781
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322
Loan Approval Amount (current) 1322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-1781
Project Congressional District NY-01
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1326.88
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State