Search icon

HOWARD, LLC

Company Details

Name: HOWARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538019
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1 LINDEN PL, STE 406, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-466-9581

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LINDEN PL, STE 406, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-06-29 2009-06-04 Address ONE LINDEN PLACE, SUITE 406, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009006112 2013-10-09 BIENNIAL STATEMENT 2013-06-01
110913000879 2011-09-13 CERTIFICATE OF PUBLICATION 2011-09-13
090604002250 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070629000491 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
1270077401 2020-05-04 0202 PPP 65-47 169th Street, Flushing, NY, 11365
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18710
Loan Approval Amount (current) 18710
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 Flushing, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18894.5
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State