Search icon

NEW PAGE AT 63 MAIN, LLC

Company Details

Name: NEW PAGE AT 63 MAIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2013 (12 years ago)
Entity Number: 4382424
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 63 MAIN STREET, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 MAIN STREET, SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135144 Alcohol sale 2023-07-13 2023-07-13 2025-08-31 63 MAIN ST, SAG HARBOR, New York, 11963 Restaurant
0423-23-132235 Alcohol sale 2023-07-13 2023-07-13 2025-08-31 63 MAIN ST, SAG HARBOR, New York, 11963 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
130619000381 2013-06-19 CERTIFICATE OF PUBLICATION 2013-06-19
130402000620 2013-04-02 ARTICLES OF ORGANIZATION 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220347000 2020-04-08 0235 PPP 63 Main St, SAG HARBOR, NY, 11963-3012
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377200
Loan Approval Amount (current) 377200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3012
Project Congressional District NY-01
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382051.21
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State