Search icon

NATHAN LOVE LLC

Company Details

Name: NATHAN LOVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377040
ZIP code: 13753
County: New York
Place of Formation: New York
Address: 1189 Bramley Mountain Rd, Delhi, NY, United States, 13753

DOS Process Agent

Name Role Address
NATHAN LOVE LLC DOS Process Agent 1189 Bramley Mountain Rd, Delhi, NY, United States, 13753

History

Start date End date Type Value
2023-07-20 2024-06-04 Address 1189 Bramley Mountain Rd, Delhi, NY, 13753, USA (Type of address: Service of Process)
2019-09-10 2023-07-20 Address 407 BROOME ST, 6R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-06-06 2019-09-10 Address 407 BROOME ST, 6R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-03-01 2019-09-04 Name AARDMAN NATHAN LOVE LLC
2015-10-28 2016-06-06 Address 407 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-06-16 2016-03-01 Name NATHAN LOVE LLC
2006-06-16 2015-10-28 Address 69 OLD TRAIL RD., WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005005 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230720002791 2023-07-20 BIENNIAL STATEMENT 2022-06-01
200601061517 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190910060247 2019-09-10 BIENNIAL STATEMENT 2018-06-01
190904000232 2019-09-04 CERTIFICATE OF AMENDMENT 2019-09-04
160606006215 2016-06-06 BIENNIAL STATEMENT 2016-06-01
160301000314 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
160223002026 2016-02-23 BIENNIAL STATEMENT 2014-06-01
151028000336 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28
060616000147 2006-06-16 ARTICLES OF ORGANIZATION 2006-06-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3867425006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NATHAN LOVE LLC
Recipient Name Raw NATHAN LOVE LLC
Recipient UEI GFJWLS9SBRN5
Recipient DUNS 795709414
Recipient Address 407 BROOME ST RM 6R, NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 635.00
Face Value of Direct Loan 15000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913297707 2020-05-01 0202 PPP 407 BROOME ST RM 6R, NEW YORK, NY, 10013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171925
Loan Approval Amount (current) 171925
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 339992
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172946.16
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State