Search icon

JUNE AND 116, LLC

Company Details

Name: JUNE AND 116, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2014 (11 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 4558055
ZIP code: 06812
County: Westchester
Place of Formation: New York
Address: 3 LINDA LANE, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
C/O SPARTAK PRECI DOS Process Agent 3 LINDA LANE, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
2014-04-07 2022-12-20 Address 3 LINDA LANE, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221220000420 2022-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-21
141114000258 2014-11-14 CERTIFICATE OF PUBLICATION 2014-11-14
140407010334 2014-04-07 ARTICLES OF ORGANIZATION 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109447107 2020-04-14 0202 PPP 60 June Road, North Salem, NY, 10560
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11260
Loan Approval Amount (current) 11260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Salem, WESTCHESTER, NY, 10560-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11336.57
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State