Search icon

MOTHER KELLY'S EAST, LLC

Company Details

Name: MOTHER KELLY'S EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745452
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 575 UNDERHILL BLVD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2008-11-20 2012-11-23 Address 490 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141112006026 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121123002333 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101208002950 2010-12-08 BIENNIAL STATEMENT 2010-11-01
090305000051 2009-03-05 CERTIFICATE OF PUBLICATION 2009-03-05
081120000852 2008-11-20 ARTICLES OF ORGANIZATION 2008-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228557402 2020-05-14 0235 PPP 171 MAPLE AVE, ROCKVILLE CENTRE, NY, 11570-4313
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4313
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34059.16
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State