Search icon

L'ARCHE LONG ISLAND INC.

Company Details

Name: L'ARCHE LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4223723
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: C/O SUNANDA MEHTA, 81 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SUNANDA MEHTA, 81 SUNFLOWER RIDGE ROAD, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
2012-03-29 2015-11-25 Address 28 MOTTS HOLLOW ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151125000555 2015-11-25 CERTIFICATE OF AMENDMENT 2015-11-25
120329000286 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093967305 2020-04-30 0235 PPP 407 OSBORN AVE, RIVERHEAD, NY, 11901
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17602
Loan Approval Amount (current) 17602
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17748.6
Forgiveness Paid Date 2021-03-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State