Search icon

MICHAEL SEPE LLC

Company Details

Name: MICHAEL SEPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906293
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 41 FRONT STREET, SECOND FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 41 FRONT STREET, SECOND FLOOR, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2012-02-02 2017-10-11 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2010-01-29 2012-02-02 Address 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171011000751 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11
140108006587 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120202002077 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100406000440 2010-04-06 CERTIFICATE OF PUBLICATION 2010-04-06
100129000470 2010-01-29 ARTICLES OF ORGANIZATION 2010-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50929.69
Total Face Value Of Loan:
50929.69
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50929.69
Current Approval Amount:
50929.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51517.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State