Name: | COMMACK ROAD II DONUTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2013 (12 years ago) |
Entity Number: | 4381420 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MOHINDER SINGH | DOS Process Agent | 100 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2023-03-16 | Address | 100 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2013-03-29 | 2016-08-01 | Address | 76 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002456 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
220919002174 | 2022-09-19 | BIENNIAL STATEMENT | 2021-03-01 |
190424060038 | 2019-04-24 | BIENNIAL STATEMENT | 2019-03-01 |
170330006202 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
160801007093 | 2016-08-01 | BIENNIAL STATEMENT | 2015-03-01 |
131010000333 | 2013-10-10 | CERTIFICATE OF PUBLICATION | 2013-10-10 |
130329000758 | 2013-03-29 | ARTICLES OF ORGANIZATION | 2013-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1065708800 | 2021-04-09 | 0235 | PPS | 169 Commack Rd Ste A, Commack, NY, 11725-3442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7207297206 | 2020-04-28 | 0235 | PPP | 169A Commack Road, Commack, NY, 11725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State