Search icon

AIRMONT EATS, LLC

Company Details

Name: AIRMONT EATS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3748900
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 211 ROUTE 59, AIRMONT, NY, United States, 10901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211 ROUTE 59, AIRMONT, NY, United States, 10901

History

Start date End date Type Value
2008-12-03 2009-05-26 Address 16 BIRET DRIVE, AIRMONT, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101209002107 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090526000852 2009-05-26 CERTIFICATE OF CHANGE 2009-05-26
090306000647 2009-03-06 CERTIFICATE OF PUBLICATION 2009-03-06
081203000261 2008-12-03 ARTICLES OF ORGANIZATION 2008-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9099877901 2020-06-19 0202 PPP 211 New York 59, Airmont, NY, 10901
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11243
Loan Approval Amount (current) 11243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11349.89
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State