Search icon

SOUND AVENUE LIQUOR, LLC

Company Details

Name: SOUND AVENUE LIQUOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974795
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 5087 SOUND AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 5087 SOUND AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2010-07-20 2021-03-11 Address PO BOX 1272, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060560 2021-03-11 BIENNIAL STATEMENT 2020-07-01
140711006860 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120718006365 2012-07-18 BIENNIAL STATEMENT 2012-07-01
101022000259 2010-10-22 CERTIFICATE OF PUBLICATION 2010-10-22
100720000605 2010-07-20 ARTICLES OF ORGANIZATION 2010-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177687309 2020-04-29 0235 PPP P O Box 1272, MATTITUCK, NY, 11952-0923
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0923
Project Congressional District NY-01
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5056.94
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State