Search icon

FRISKY OYSTER, LLC

Company Details

Name: FRISKY OYSTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2009 (15 years ago)
Entity Number: 3879609
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 3 SUNHAVEN LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 SUNHAVEN LANE, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113445 Alcohol sale 2022-09-28 2022-09-28 2024-11-30 27 FRONT STREET, GREENPORT, New York, 11944 Restaurant

Filings

Filing Number Date Filed Type Effective Date
091117000629 2009-11-17 ARTICLES OF ORGANIZATION 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191358509 2021-02-18 0235 PPS 120 Maple Wood Ln, Riverhead, NY, 11901-2335
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224441
Loan Approval Amount (current) 224441
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 Riverhead, SUFFOLK, NY, 11901-2335
Project Congressional District NY-01
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227343.36
Forgiveness Paid Date 2022-06-07
5035697005 2020-04-04 0235 PPP 27 Front Street, GREENPORT, NY, 11944-1615
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) 148000
Loan Approval Amount (current) 148000
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, 11944-1615
Project Congressional District NY-01
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149603.33
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502125 Fair Labor Standards Act 2015-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-14
Termination Date 2015-09-24
Section 1938
Status Terminated

Parties

Name POWER
Role Plaintiff
Name FRISKY OYSTER, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State