Search icon

136 FRONT ST. LLC

Company Details

Name: 136 FRONT ST. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2009 (15 years ago)
Entity Number: 3866918
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 136 FRONT STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
136 FRONT STREET LLC DOS Process Agent 136 FRONT STREET, GREENPORT, NY, United States, 11944

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103848 Alcohol sale 2024-05-02 2024-05-02 2026-04-30 136 FRONT STREET, GREENPORT, New York, 11944 Restaurant

History

Start date End date Type Value
2015-12-11 2025-01-16 Address 136 FRONT STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2009-10-14 2015-12-11 Address 666 OLD COUNTRY ROAD, STE. 202, GARDEN CITY, NY, 11530, 2013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003426 2025-01-16 BIENNIAL STATEMENT 2025-01-16
151211006009 2015-12-11 BIENNIAL STATEMENT 2015-10-01
131219006327 2013-12-19 BIENNIAL STATEMENT 2013-10-01
100209000463 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
091229000968 2009-12-29 CERTIFICATE OF PUBLICATION 2009-12-29
091014000326 2009-10-14 ARTICLES OF ORGANIZATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231268406 2021-02-10 0235 PPS 136 Front St, Greenport, NY, 11944-1616
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322000
Loan Approval Amount (current) 322000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1616
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 326508
Forgiveness Paid Date 2022-07-08
8245197010 2020-04-08 0235 PPP 136 Front Street, GREENPORT, NY, 11944-1616
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) 236400
Loan Approval Amount (current) 236400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-1616
Project Congressional District NY-01
Number of Employees 14
NAICS code 523120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239151.43
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State