Search icon

PEWVILLE REALTY LLC

Company Details

Name: PEWVILLE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693080
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: PETER WILLIAMS, 274 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
PEWVILLE REALTY LLC DOS Process Agent PETER WILLIAMS, 274 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2008-07-07 2010-09-08 Address 1038 WEST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100908002554 2010-09-08 BIENNIAL STATEMENT 2010-07-01
081230001032 2008-12-30 CERTIFICATE OF PUBLICATION 2008-12-30
080707000409 2008-07-07 ARTICLES OF ORGANIZATION 2008-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848317403 2020-05-06 0235 PPP 82 East MAIN ST Suite 2, PATCHOGUE, NY, 11772-3165
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23580.65
Loan Approval Amount (current) 23580.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3165
Project Congressional District NY-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23816.46
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State