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 (13 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21064.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State