Search icon

NORSWOOD LLC

Company Details

Name: NORSWOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2008 (16 years ago)
Entity Number: 3743137
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 2799 ROUTE 112, SUITE 9, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
NORSWOOD LLC DOS Process Agent 2799 ROUTE 112, SUITE 9, MEDFORD, NY, United States, 11763

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108300 Alcohol sale 2022-10-20 2022-10-20 2024-10-31 2799 RTE 112, MEDFORD, New York, 11763 Restaurant

History

Start date End date Type Value
2008-11-14 2018-01-05 Address 49 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2008-11-14 2014-12-17 Address 49 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180105000284 2018-01-05 CERTIFICATE OF CHANGE 2018-01-05
141217006412 2014-12-17 BIENNIAL STATEMENT 2014-11-01
101115002023 2010-11-15 BIENNIAL STATEMENT 2010-11-01
100923000064 2010-09-23 CERTIFICATE OF PUBLICATION 2010-09-23
081114000620 2008-11-14 ARTICLES OF ORGANIZATION 2008-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8645617102 2020-04-15 0235 PPP 2799 Route 112, MEDFORD, NY, 11763
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102971.83
Forgiveness Paid Date 2021-04-01
7539818406 2021-02-12 0235 PPS 2799 Route 112, Medford, NY, 11763-2535
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131719
Loan Approval Amount (current) 131719
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 N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-2535
Project Congressional District NY-02
Number of Employees 41
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132855.75
Forgiveness Paid Date 2021-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902918 Fair Labor Standards Act 2019-05-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-16
Termination Date 2020-06-02
Date Issue Joined 2019-07-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name POLIO
Role Plaintiff
Name NORSWOOD LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State