Search icon

AARON ETESSAMI LLC

Company Details

Name: AARON ETESSAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2012 (12 years ago)
Entity Number: 4311153
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 17 GRASSFIELD RD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 GRASSFIELD RD, GREAT NECK, NY, United States, 11024

Filings

Filing Number Date Filed Type Effective Date
220912002864 2022-09-12 BIENNIAL STATEMENT 2020-10-01
161007006295 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141202006813 2014-12-02 BIENNIAL STATEMENT 2014-10-01
121022000310 2012-10-22 ARTICLES OF ORGANIZATION 2012-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131867706 2020-05-01 0235 PPP 125 Newtown Rd, PLAINVIEW, NY, 11803
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) 71000
Loan Approval Amount (current) 71000
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 PLAINVIEW, NASSAU, NY, 11803-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71879.41
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State