Search icon

BACKFLOW PREVENTION OF NEW YORK, LLC

Company Details

Name: BACKFLOW PREVENTION OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544205
ZIP code: 11102
County: New York
Place of Formation: New York
Address: 21-11 27TH ROAD, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
BACKFLOW PREVENTION OF NEW YORK, LLC DOS Process Agent 21-11 27TH ROAD, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-09-26 2023-09-29 Address 21-11 27TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2017-07-05 2023-09-26 Address 21-11 27TH ROAD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2013-07-08 2017-07-05 Address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2011-08-24 2013-07-08 Address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11368, USA (Type of address: Service of Process)
2007-07-17 2011-08-24 Address 64 WEST 15TH STREET #4W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002196 2023-09-26 CERTIFICATE OF AMENDMENT 2023-09-26
230926000119 2023-09-26 BIENNIAL STATEMENT 2023-07-01
190710061294 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006967 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130708006261 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110824002044 2011-08-24 BIENNIAL STATEMENT 2011-07-01
091124000959 2009-11-24 CERTIFICATE OF PUBLICATION 2009-11-24
091022002542 2009-10-22 BIENNIAL STATEMENT 2009-07-01
070717000629 2007-07-17 ARTICLES OF ORGANIZATION 2007-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702447707 2020-05-01 0202 PPP 21-11 27th Road, Astoria, NY, 11102
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168500
Loan Approval Amount (current) 168500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154478.14
Forgiveness Paid Date 2021-08-12
6374488508 2021-03-03 0202 PPS 2111 27th Road, Astoria, NY, 11102
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152340
Loan Approval Amount (current) 152340
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 N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102
Project Congressional District NY-10
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 153308.3
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State