Search icon

BIOSIXPLUS LLC

Company Details

Name: BIOSIXPLUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304512
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 401 PLANDOME ROAD, 77 WEST DRIVE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
LEE CHIU YEH DOS Process Agent 401 PLANDOME ROAD, 77 WEST DRIVE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2012-10-04 2020-09-30 Address 401 PLANDOME RD., APT. B, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017001780 2022-10-17 BIENNIAL STATEMENT 2022-10-01
200930060016 2020-09-30 BIENNIAL STATEMENT 2018-10-01
130221000388 2013-02-21 CERTIFICATE OF PUBLICATION 2013-02-21
121004000766 2012-10-04 ARTICLES OF ORGANIZATION 2012-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906347703 2020-05-01 0235 PPP 77 west drive, manhasset, NY, 11030
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.57
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State