Search icon

SERVE RITE, LLC

Company Details

Name: SERVE RITE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2006 (19 years ago)
Entity Number: 3416516
ZIP code: 08810
County: Suffolk
Place of Formation: New Jersey
Address: C/O VICTOR O. VESTON, 6 NICHOLAS COURT, DAYTON, NJ, United States, 08810

DOS Process Agent

Name Role Address
SERVE RITE, LLC DOS Process Agent C/O VICTOR O. VESTON, 6 NICHOLAS COURT, DAYTON, NJ, United States, 08810

History

Start date End date Type Value
2006-09-25 2012-09-07 Address C/O VICTOR O. VESTON, 303 RIDGE ROAD, DAYTON, NJ, 08810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907006527 2012-09-07 BIENNIAL STATEMENT 2012-09-01
080922002120 2008-09-22 BIENNIAL STATEMENT 2008-09-01
070126000283 2007-01-26 CERTIFICATE OF PUBLICATION 2007-01-26
060925000409 2006-09-25 APPLICATION OF AUTHORITY 2006-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408728307 2021-01-22 0235 PPS 41 Keyland Ct Ste A, Bohemia, NY, 11716-2635
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40020
Loan Approval Amount (current) 40020
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2635
Project Congressional District NY-02
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40211.88
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State