Search icon

555-583 DAVENPORT OWNERS LLC

Company Details

Name: 555-583 DAVENPORT OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2015 (10 years ago)
Entity Number: 4816610
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 583 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
2015-09-08 2024-02-14 Address 583 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214004033 2024-02-14 BIENNIAL STATEMENT 2024-02-14
151110000069 2015-11-10 CERTIFICATE OF PUBLICATION 2015-11-10
150908010290 2015-09-08 ARTICLES OF ORGANIZATION 2015-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150967308 2020-04-30 0202 PPP 62 rodman oval, new rochelle, NY, 10805
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30142.67
Loan Approval Amount (current) 30142.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30328.54
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State