Search icon

PRESTON HOUSE, LLC

Company Details

Name: PRESTON HOUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919672
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0343-21-100795 Alcohol sale 2024-02-29 2024-02-29 2026-01-31 428 E MAIN ST, RIVERHEAD, New York, 11901 Hotel

Filings

Filing Number Date Filed Type Effective Date
160620000888 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
160328000131 2016-03-28 ARTICLES OF ORGANIZATION 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793898506 2021-03-10 0235 PPS 428 E Main St, Riverhead, NY, 11901-2484
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409720.5
Loan Approval Amount (current) 409720.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2484
Project Congressional District NY-01
Number of Employees 37
NAICS code 721110
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 414468.77
Forgiveness Paid Date 2022-05-10
8483407007 2020-04-08 0235 PPP 428 EAST MAIN ST, RIVERHEAD, NY, 11901-2484
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313500
Loan Approval Amount (current) 313500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2484
Project Congressional District NY-01
Number of Employees 30
NAICS code 721110
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 316394.51
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905601 Americans with Disabilities Act - Other 2019-10-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-03
Termination Date 2020-04-01
Date Issue Joined 2020-03-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name PRESTON HOUSE, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State