Search icon

SATMAR MEAT OF MONSEY LLC

Company Details

Name: SATMAR MEAT OF MONSEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797724
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 580, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 580, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-03-06 2024-09-17 Address PO BOX 580, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2015-07-30 2023-03-06 Address PO BOX 580, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002482 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230306003107 2023-03-06 BIENNIAL STATEMENT 2021-07-01
160831000150 2016-08-31 CERTIFICATE OF AMENDMENT 2016-08-31
150730010408 2015-07-30 ARTICLES OF ORGANIZATION 2015-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3435647110 2020-04-11 0202 PPP PO Box 580, MONSEY, NY, 10952
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67497.28
Forgiveness Paid Date 2021-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State