Search icon

ANMAR REALTY CO. OF NASSAU, L.L.C.

Company Details

Name: ANMAR REALTY CO. OF NASSAU, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4218226
ZIP code: 11385
County: Nassau
Place of Formation: New York
Address: 1666 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
BARKER BROTHERS DOS Process Agent 1666 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2012-03-16 2014-05-14 Address 1666 SUMMERFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002708 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120619000964 2012-06-19 CERTIFICATE OF PUBLICATION 2012-06-19
120316000885 2012-03-16 ARTICLES OF ORGANIZATION 2012-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2134897705 2020-05-01 0235 PPP 3 PINE LOW, GLEN COVE, NY, 11542
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29810
Loan Approval Amount (current) 29810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30188.16
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State