Search icon

HALAPP, LLC

Company Details

Name: HALAPP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3878126
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 3 KEEWAYDIN ROAD, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
HAL BRECHER DOS Process Agent 3 KEEWAYDIN ROAD, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2009-11-12 2011-12-21 Address ATTN:ALAN S. HOCK, ESQ., 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060685 2021-05-05 BIENNIAL STATEMENT 2019-11-01
111221002840 2011-12-21 BIENNIAL STATEMENT 2011-11-01
100208000303 2010-02-08 CERTIFICATE OF PUBLICATION 2010-02-08
091112000799 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6873968504 2021-03-04 0235 PPP 3 Keewaydin Rd, Lawrence, NY, 11559-1924
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5395
Loan Approval Amount (current) 5395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-1924
Project Congressional District NY-04
Number of Employees 3
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5423.97
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State