Search icon

STEVEN FIGARI ENTERPRISES LLC

Company Details

Name: STEVEN FIGARI ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2009 (16 years ago)
Entity Number: 3857745
ZIP code: 33401
County: Suffolk
Place of Formation: New York
Address: 515 N Flagler Drive, Suite 210, West Palm Beach, FL, United States, 33401

DOS Process Agent

Name Role Address
STEVEN FIGARI ENTERPRISES LLC DOS Process Agent 515 N Flagler Drive, Suite 210, West Palm Beach, FL, United States, 33401

Licenses

Number Type End date
10491201801 LIMITED LIABILITY BROKER 2024-11-30
10991206924 REAL ESTATE PRINCIPAL OFFICE No data
10401216006 REAL ESTATE SALESPERSON 2024-11-28

History

Start date End date Type Value
2017-09-06 2023-10-02 Address PO BOX 237, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process)
2011-09-27 2017-09-06 Address PO BOX 624, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process)
2009-09-18 2011-09-27 Address PO BOX 624, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004049 2023-10-02 BIENNIAL STATEMENT 2023-09-01
190903062185 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006659 2017-09-06 BIENNIAL STATEMENT 2017-09-01
151013006018 2015-10-13 BIENNIAL STATEMENT 2015-09-01
130910006278 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110927002087 2011-09-27 BIENNIAL STATEMENT 2011-09-01
100112000806 2010-01-12 CERTIFICATE OF PUBLICATION 2010-01-12
090918000298 2009-09-18 ARTICLES OF ORGANIZATION 2009-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514187706 2020-05-01 0235 PPP 6500 NEW SUFFOLK RD, NEW SUFFOLK, NY, 11956
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW SUFFOLK, SUFFOLK, NY, 11956-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21030.48
Forgiveness Paid Date 2021-04-19
9933798704 2021-04-09 0235 PPS 6500 New Suffolk Rd, New Suffolk, NY, 11956-2077
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Suffolk, SUFFOLK, NY, 11956-2077
Project Congressional District NY-01
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.17
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State