Search icon

FARMINGDALE GARDEN APARTMENTS LLC

Company Details

Name: FARMINGDALE GARDEN APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2012 (13 years ago)
Entity Number: 4237776
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 74 JERVIS AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 74 JERVIS AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-04-30 2014-08-06 Address 2171 JERICHO TURNPIKE, SUITE 350, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806002110 2014-08-06 BIENNIAL STATEMENT 2014-04-01
130912000925 2013-09-12 CERTIFICATE OF PUBLICATION 2013-09-12
120430000154 2012-04-30 CERTIFICATE OF CONVERSION 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290457201 2020-04-27 0235 PPP 74 jervis avenue, farmingdale, NY, 11735
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8880.77
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State