Search icon

PECONIC WATER SPORTS MIAMI LLC

Company Details

Name: PECONIC WATER SPORTS MIAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Feb 2016 (9 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 4893141
ZIP code: 11944
County: Albany
Place of Formation: New York
Address: PO BOX 88, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
PECONIC WATER SPORTS MIAMI LLC DOS Process Agent PO BOX 88, GREENPORT, NY, United States, 11944

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2018-10-16 2022-07-26 Address PO BOX 88, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2016-06-15 2022-07-26 Address 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-06-15 2018-10-16 Address 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-09 2016-06-15 Address 64150B MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726000214 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
200203061018 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181016006015 2018-10-16 BIENNIAL STATEMENT 2018-02-01
160615000091 2016-06-15 CERTIFICATE OF CHANGE 2016-06-15
160209010103 2016-02-09 ARTICLES OF ORGANIZATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1095847703 2020-05-01 0235 PPP 64150 ROUTE 25, SOUTHOLD, NY, 11971
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73000
Loan Approval Amount (current) 249062
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 SOUTHOLD, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 451110
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 251706.21
Forgiveness Paid Date 2021-05-27
9132308501 2021-03-12 0235 PPS 64150 Route 25, Southold, NY, 11971-4743
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247310
Loan Approval Amount (current) 247310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4743
Project Congressional District NY-01
Number of Employees 20
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248965.6
Forgiveness Paid Date 2021-11-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State