Search icon

LI COMMODITIES AND SERVICES LLC

Company Details

Name: LI COMMODITIES AND SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3537960
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1428 GRUNDY AVE., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
CLOTILDE PALERMO DOS Process Agent 1428 GRUNDY AVE., HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139956 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 20 E MAIN ST, WEST SAYVILLE, New York, 11796 Restaurant

History

Start date End date Type Value
2007-06-29 2011-06-27 Address 1428 GRUNDY AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110627002409 2011-06-27 BIENNIAL STATEMENT 2011-06-01
070629000412 2007-06-29 ARTICLES OF ORGANIZATION 2007-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668808210 2020-08-06 0235 PPP 20 MAIN STREET, WEST SAYVILLE, NY, 11796-1802
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30367
Loan Approval Amount (current) 30367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SAYVILLE, SUFFOLK, NY, 11796-1802
Project Congressional District NY-02
Number of Employees 4
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State