Search icon

BONNIE PARK, LLC

Company Details

Name: BONNIE PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757943
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 3 LUCKENBACH LANE, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 LUCKENBACH LANE, SANDS POINT, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
201204061135 2020-12-04 BIENNIAL STATEMENT 2020-12-01
190124060479 2019-01-24 BIENNIAL STATEMENT 2018-12-01
161222006036 2016-12-22 BIENNIAL STATEMENT 2016-12-01
150223006148 2015-02-23 BIENNIAL STATEMENT 2014-12-01
110103002206 2011-01-03 BIENNIAL STATEMENT 2010-12-01
090521000929 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
081231000648 2008-12-31 ARTICLES OF ORGANIZATION 2008-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740477305 2020-04-29 0235 PPP 3 LUCKENBACH LN, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20627.99
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State