Search icon

5545 MASSAPEQUA GAS LLC

Company Details

Name: 5545 MASSAPEQUA GAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2015 (10 years ago)
Entity Number: 4728633
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O ANDREW L. CRABTREE, P.C. DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 303, MELVILLE, NY, United States, 11747

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112827 Alcohol sale 2024-05-24 2024-05-24 2027-05-31 5545 MERRICK RD, MASSAPEQUA, New York, 11758 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
150812000727 2015-08-12 CERTIFICATE OF PUBLICATION 2015-08-12
150319010225 2015-03-19 ARTICLES OF ORGANIZATION 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229967301 2020-04-29 0235 PPP 5545 MERRICK RD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11265
Loan Approval Amount (current) 11265
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11409.75
Forgiveness Paid Date 2021-08-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State