Search icon

FRESH START PROPERTIES, LLC

Company Details

Name: FRESH START PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390330
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 494 HENRY ST, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 494 HENRY ST, OCEANSIDE, NY, United States, 11572

Licenses

Number Type End date
10491201410 LIMITED LIABILITY BROKER 2026-04-08
10491203062 LIMITED LIABILITY BROKER 2024-09-17
10301215653 ASSOCIATE BROKER 2026-01-09
10301221397 ASSOCIATE BROKER 2026-06-22
10301215023 ASSOCIATE BROKER 2025-07-26
10991205498 REAL ESTATE PRINCIPAL OFFICE No data
10401269421 REAL ESTATE SALESPERSON 2024-12-02
10401233255 REAL ESTATE SALESPERSON 2025-07-26
10401303710 REAL ESTATE SALESPERSON 2025-05-30
10401385796 REAL ESTATE SALESPERSON 2026-04-19

History

Start date End date Type Value
2012-07-31 2025-03-11 Address 1900 HEMPSTEAD TPKE, STE 306, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2010-09-10 2012-07-31 Address 235 WEST PARK AVENUE STE 408, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2010-03-23 2010-09-10 Address 10 WEST BROADWAY STE 9K, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-07-19 2010-03-23 Address 25 CHESTNUT STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004573 2025-03-11 BIENNIAL STATEMENT 2025-03-11
160707006577 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140714006984 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120731002488 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100910000372 2010-09-10 CERTIFICATE OF CHANGE 2010-09-10
100723002684 2010-07-23 BIENNIAL STATEMENT 2010-07-01
100323000710 2010-03-23 CERTIFICATE OF CHANGE 2010-03-23
080715002257 2008-07-15 BIENNIAL STATEMENT 2008-07-01
061102000125 2006-11-02 CERTIFICATE OF PUBLICATION 2006-11-02
060719000771 2006-07-19 ARTICLES OF ORGANIZATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079898207 2020-07-31 0235 PPP 494 Henry St, Oceanside, NY, 11572
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6382
Loan Approval Amount (current) 6382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6424.19
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State