Search icon

SOUTH SHORE TATTOO CO. LLC

Company Details

Name: SOUTH SHORE TATTOO CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653136
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 74 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 74 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2010-04-26 2015-07-23 Address 5346 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2008-04-02 2010-04-26 Address 5344 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723000504 2015-07-23 CERTIFICATE OF CHANGE 2015-07-23
100426002553 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080402000567 2008-04-02 ARTICLES OF ORGANIZATION 2008-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8612068702 2021-04-07 0235 PPP 74 Merrick Rd, Amityville, NY, 11701-3465
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3465
Project Congressional District NY-02
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21022.83
Forgiveness Paid Date 2022-03-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State