Search icon

THE HUNTINGTON TREAT COMPANY, LLC

Company Details

Name: THE HUNTINGTON TREAT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2013 (12 years ago)
Entity Number: 4458827
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 126 BERKELEY PLACE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
LAURA MAIER DOS Process Agent 126 BERKELEY PLACE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2013-09-13 2017-03-03 Address 251 PARK LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170303006849 2017-03-03 BIENNIAL STATEMENT 2015-09-01
131121000967 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21
130913000649 2013-09-13 ARTICLES OF ORGANIZATION 2013-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741527100 2020-04-14 0235 PPP 321 W Jericho Tpke, HUNTINGTON, NY, 11743-0001
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) 70800
Loan Approval Amount (current) 70800
Undisbursed Amount 0
Franchise Name Dairy Queen Operating Agreement
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 722513
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 71480.47
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State