Search icon

754 MANIDA LLC

Company Details

Name: 754 MANIDA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421338
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: PO BOX 192362, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 192362, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-06-21 2023-07-12 Address PO BOX 25, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712002773 2023-07-12 BIENNIAL STATEMENT 2023-06-01
191231060046 2019-12-31 BIENNIAL STATEMENT 2019-06-01
151021006198 2015-10-21 BIENNIAL STATEMENT 2015-06-01
140731000176 2014-07-31 CERTIFICATE OF CHANGE 2014-07-31
140327000170 2014-03-27 CERTIFICATE OF PUBLICATION 2014-03-27
130621000349 2013-06-21 ARTICLES OF ORGANIZATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440207207 2020-04-28 0235 PPP 207 Rockaway Tpke, Lawrence, NY, 11559
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6201
Loan Approval Amount (current) 6201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lawrence, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6265.05
Forgiveness Paid Date 2021-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State