Search icon

LR GLEN COVE, LLC

Branch

Company Details

Name: LR GLEN COVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2014 (10 years ago)
Branch of: LR GLEN COVE, LLC, Florida (Company Number L14000142816)
Entity Number: 4640023
ZIP code: 11214
County: Nassau
Place of Formation: Florida
Address: C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
KATHY JACOB DOS Process Agent C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
KATHY JACOB Agent C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214

History

Start date End date Type Value
2015-03-20 2025-02-26 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2015-03-20 2025-02-26 Address C/O MERCEDES-BENZ OF BROOKLYN, 1800 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2014-09-22 2015-03-20 Address 10055 NW 12 STREET, MIAMI, FL, 33172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000865 2025-02-26 BIENNIAL STATEMENT 2025-02-26
221020002579 2022-10-20 BIENNIAL STATEMENT 2022-09-01
210519060491 2021-05-19 BIENNIAL STATEMENT 2020-09-01
181011006288 2018-10-11 BIENNIAL STATEMENT 2018-09-01
170908006164 2017-09-08 BIENNIAL STATEMENT 2016-09-01
150320000646 2015-03-20 CERTIFICATE OF CHANGE 2015-03-20
141205000635 2014-12-05 CERTIFICATE OF PUBLICATION 2014-12-05
140922000565 2014-09-22 APPLICATION OF AUTHORITY 2014-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224438502 2021-03-12 0235 PPS 70 Cedar Swamp Rd, Glen Cove, NY, 11542-3765
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1379400
Loan Approval Amount (current) 1379400
Undisbursed Amount 0
Franchise Name Land Rover Dealer Agreement Grant of the Franchise
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3765
Project Congressional District NY-03
Number of Employees 72
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1397370.52
Forgiveness Paid Date 2022-06-30
5659077005 2020-04-06 0235 PPP 70 Cedar Swamp Rd, GLEN COVE, NY, 11542-3723
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1593758
Loan Approval Amount (current) 1593758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-3723
Project Congressional District NY-03
Number of Employees 83
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1613931.05
Forgiveness Paid Date 2021-07-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State