Search icon

EB CARE AT WEST BABYLON LLC

Company Details

Name: EB CARE AT WEST BABYLON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932821
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 300 JERICHO TPK, STE 100, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
EB CARE AT WEST BABYLON LLC C/O ENGEL BURMAN DOS Process Agent 300 JERICHO TPK, STE 100, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2016-04-19 2020-04-21 Address 67 CLINTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809002523 2022-08-09 BIENNIAL STATEMENT 2022-04-01
200421060383 2020-04-21 BIENNIAL STATEMENT 2020-04-01
161027000310 2016-10-27 CERTIFICATE OF PUBLICATION 2016-10-27
160419000595 2016-04-19 ARTICLES OF ORGANIZATION 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884217202 2020-04-27 0235 PPP 5 ORVILLE DR STE 100, BOHEMIA, NY, 11716
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 671245
Loan Approval Amount (current) 671245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 101
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 679998.77
Forgiveness Paid Date 2021-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State