Search icon

BREITENBACH REAL ESTATE, LLC

Company Details

Name: BREITENBACH REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2012 (12 years ago)
Entity Number: 4322304
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 1866 DEERFIELD ROAD, WATER MILL, NY, United States, 11976

DOS Process Agent

Name Role Address
BREITENBACH REAL ESTATE, LLC DOS Process Agent 1866 DEERFIELD ROAD, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2012-11-20 2018-10-03 Address 1866 DEERFIELD ROAD, WATER MILL, NY, 11976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060428 2020-11-05 BIENNIAL STATEMENT 2020-11-01
201008060391 2020-10-08 BIENNIAL STATEMENT 2018-11-01
181003006629 2018-10-03 BIENNIAL STATEMENT 2016-11-01
130415000494 2013-04-15 CERTIFICATE OF PUBLICATION 2013-04-15
121120000538 2012-11-20 ARTICLES OF ORGANIZATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219987209 2020-04-28 0235 PPP 1866 DEERFIELD ROAD, WATER MILL, NY, 11976
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.86
Forgiveness Paid Date 2021-06-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State