Search icon

DEPOT SUBWAY LLC

Company Details

Name: DEPOT SUBWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3973997
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 7 JASMINE COURT, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 JASMINE COURT, HOLTSVILLE, NY, United States, 11742

Filings

Filing Number Date Filed Type Effective Date
200710060707 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006750 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160711006227 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140721006560 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120801002642 2012-08-01 BIENNIAL STATEMENT 2012-07-01
101014001017 2010-10-14 CERTIFICATE OF PUBLICATION 2010-10-14
100719000052 2010-07-19 ARTICLES OF ORGANIZATION 2010-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976097300 2020-04-29 0235 PPP 334 Depot Rd, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21563
Loan Approval Amount (current) 21563
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21688.78
Forgiveness Paid Date 2020-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State