Search icon

AVALON KITCHEN AND BATH DESIGN LLC

Company Details

Name: AVALON KITCHEN AND BATH DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711373
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 408 AVALON PL, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
PIETRO SIRIANNI DOS Process Agent 408 AVALON PL, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2015-02-17 2023-12-20 Address 408 AVALON PL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004427 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220401002830 2022-04-01 BIENNIAL STATEMENT 2021-02-01
150814000503 2015-08-14 CERTIFICATE OF PUBLICATION 2015-08-14
150217010378 2015-02-17 ARTICLES OF ORGANIZATION 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206967100 2020-04-15 0235 PPP 408 Avalon Place, East Meadow, NY, 11554
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15140.55
Forgiveness Paid Date 2021-04-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State