Search icon

MULTIBRANDS HAUPPAUGE INC.

Company Details

Name: MULTIBRANDS HAUPPAUGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913478
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PELLIZZI, JR Chief Executive Officer 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-12-04 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2019-12-04 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-02-17 2019-12-04 Address SEVEN COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2010-02-17 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040530 2025-02-01 BIENNIAL STATEMENT 2025-02-01
220207001441 2022-02-07 BIENNIAL STATEMENT 2022-02-07
191204002026 2019-12-04 BIENNIAL STATEMENT 2018-02-01
100217000407 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4777398304 2021-01-23 0235 PPS 7 Cotswold Dr, Centerport, NY, 11721-1709
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60469.5
Loan Approval Amount (current) 60469.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1709
Project Congressional District NY-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60954.91
Forgiveness Paid Date 2021-11-16
8383927002 2020-04-08 0235 PPP MOTOR PKWY, HAUPPAUGE, NY, 11788-5100
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43193
Loan Approval Amount (current) 43193
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-5100
Project Congressional District NY-01
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43615.46
Forgiveness Paid Date 2021-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State