Search icon

EIRENE 640 LLC

Company Details

Name: EIRENE 640 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798611
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 11 JONI DRIVE, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
EIRENE 640 LLC DOS Process Agent 11 JONI DRIVE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2015-08-03 2023-11-02 Address 11 JONI DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004878 2023-11-02 BIENNIAL STATEMENT 2023-08-01
210819002246 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190625060004 2019-06-25 BIENNIAL STATEMENT 2017-08-01
150918000582 2015-09-18 CERTIFICATE OF PUBLICATION 2015-09-18
150803010126 2015-08-03 ARTICLES OF ORGANIZATION 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508207103 2020-04-13 0235 PPP 11 JONI DR, MOUNT SINAI, NY, 11766-2211
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 MOUNT SINAI, SUFFOLK, NY, 11766-2211
Project Congressional District NY-01
Number of Employees 2
NAICS code 531210
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 5061.1
Forgiveness Paid Date 2021-07-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State