Search icon

HAVEN GALLERY, LLC

Company Details

Name: HAVEN GALLERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4769891
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 95 Fort Salonga Rd, Northport, NY, United States, 11768

DOS Process Agent

Name Role Address
JOSEPH WEINREB DOS Process Agent 95 Fort Salonga Rd, Northport, NY, United States, 11768

History

Start date End date Type Value
2015-06-05 2023-06-10 Address 21 THRUSH LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000018 2023-06-10 BIENNIAL STATEMENT 2023-06-01
211129001792 2021-11-29 BIENNIAL STATEMENT 2021-11-29
150813000027 2015-08-13 CERTIFICATE OF PUBLICATION 2015-08-13
150605000215 2015-06-05 ARTICLES OF ORGANIZATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785417705 2020-05-01 0235 PPP 155 MAIN ST, NORTHPORT, NY, 11768
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113322
Loan Approval Amount (current) 113322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69980.2
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State