Search icon

REA'S SPRAY FOAM INSULATION, LLC

Company Details

Name: REA'S SPRAY FOAM INSULATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2015 (10 years ago)
Entity Number: 4804651
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 3 FAIRVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
LUIS REA DOS Process Agent 3 FAIRVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2015-08-13 2020-01-27 Address 36 SINTSINK DRIVE WEST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200127000998 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
191112060269 2019-11-12 BIENNIAL STATEMENT 2019-08-01
150813010303 2015-08-13 ARTICLES OF ORGANIZATION 2015-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021437700 2020-05-01 0235 PPP 3 FAIRVIEW AVE, PRT WASHINGTN, NY, 11050
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) 39792
Loan Approval Amount (current) 39792
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 PRT WASHINGTN, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 238310
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 40184.13
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State