Search icon

B. MANGREEN DEVELOPMENT LLC

Company Details

Name: B. MANGREEN DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 2012 (12 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 4330293
ZIP code: 11709
County: Queens
Place of Formation: New York
Address: 14 NOVA ROAD, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
B. MANGREEN DEVELOPMENT LLC DOS Process Agent 14 NOVA ROAD, BAYVILLE, NY, United States, 11709

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
B042022255A08 2022-09-12 2022-10-08 REPAIR SIDEWALK LINCOLN PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042022249A08 2022-09-06 2022-09-21 REPAIR SIDEWALK 7 AVENUE, BROOKLYN, FROM STREET BERKELEY PLACE TO STREET LINCOLN PLACE

History

Start date End date Type Value
2015-01-21 2024-09-11 Address 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2013-01-22 2015-01-21 Address 11 SUMMER STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-12-10 2013-01-22 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-12-10 2013-01-22 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911001315 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
201208060143 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181219006678 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161208006443 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150121006509 2015-01-21 BIENNIAL STATEMENT 2014-12-01
130327000422 2013-03-27 CERTIFICATE OF PUBLICATION 2013-03-27
130122000542 2013-01-22 CERTIFICATE OF CHANGE 2013-01-22
121210000385 2012-12-10 ARTICLES OF ORGANIZATION 2013-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-09 No data 7 AVENUE, FROM STREET BERKELEY PLACE TO STREET LINCOLN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Work not started
2022-10-05 No data LINCOLN PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Several swk flags restored IFO property, closest to curb. No impaction to conventional bike lane.
2021-02-23 No data NASSAU AVENUE, FROM STREET BEDFORD AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2021-02-23 No data LORIMER STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB INSTALLED
2020-07-29 No data NASSAU AVENUE, FROM STREET BEDFORD AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW CURB AT NEW CORNER BUILDING
2019-12-25 No data NASSAU AVENUE, FROM STREET BEDFORD AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #66 in compliance
2019-12-25 No data LORIMER STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of building #66 NASSAU AVENUE in compliance.
2019-11-22 No data NASSAU AVENUE, FROM STREET BEDFORD AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk Repaired
2019-10-16 No data LORIMER STREET, FROM STREET BEDFORD AVENUE TO STREET DRIGGS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk
2019-06-23 No data NASSAU AVENUE, FROM STREET BEDFORD AVENUE TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2538997402 2020-05-06 0235 PPP 14 Nova Road, BAYVILLE, NY, 11709
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
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 BAYVILLE, NASSAU, NY, 11709-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24135.84
Forgiveness Paid Date 2021-10-07
7900788510 2021-03-08 0235 PPS 14 Nova Rd, Bayville, NY, 11709-1410
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
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 Bayville, NASSAU, NY, 11709-1410
Project Congressional District NY-03
Number of Employees 4
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24153.03
Forgiveness Paid Date 2022-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State