Search icon

NEW YORK BREEZE, LLC

Headquarter

Company Details

Name: NEW YORK BREEZE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446290
ZIP code: 06830
County: Suffolk
Place of Formation: New York
Address: 16 DIVISION STREET WEST, GREENWICH, CT, United States, 06830

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK BREEZE, LLC, CONNECTICUT 1009177 CONNECTICUT

DOS Process Agent

Name Role Address
C/O ANDERSEN FINANCIAL GROUP, LLC DOS Process Agent 16 DIVISION STREET WEST, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2023-06-19 2023-08-01 Address 16 DIVISION STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2013-08-15 2023-06-19 Address 16 DIVISION STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005940 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230619000400 2023-06-19 BIENNIAL STATEMENT 2021-08-01
190805060959 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190625060288 2019-06-25 BIENNIAL STATEMENT 2017-08-01
130815000751 2013-08-15 ARTICLES OF ORGANIZATION 2013-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465318505 2021-02-24 0235 PPS 79 Pantigo Rd, East Hampton, NY, 11937-2641
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2641
Project Congressional District NY-01
Number of Employees 9
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55462.3
Forgiveness Paid Date 2021-11-01
8965287109 2020-04-15 0202 PPP 1214 5TH AVE APT 46C, NEW YORK, NY, 10029-5262
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33590
Loan Approval Amount (current) 54423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-5262
Project Congressional District NY-13
Number of Employees 6
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55146.15
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State