Search icon

MULTIBRANDS FARMINGDALE BJ LLC

Company Details

Name: MULTIBRANDS FARMINGDALE BJ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4956335
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
MULTIBRANDS FARMINGDALE BJ LLC DOS Process Agent 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2016-06-01 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040557 2025-02-01 BIENNIAL STATEMENT 2025-02-01
220204000994 2022-02-04 BIENNIAL STATEMENT 2022-02-04
191119060079 2019-11-19 BIENNIAL STATEMENT 2018-06-01
160816000716 2016-08-16 CERTIFICATE OF PUBLICATION 2016-08-16
160601010535 2016-06-01 ARTICLES OF ORGANIZATION 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8558167002 2020-04-08 0235 PPP 50 DANIEL ST, FARMINGDALE, NY, 11735-1304
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) 19897
Loan Approval Amount (current) 19897
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, SUFFOLK, NY, 11735-1304
Project Congressional District NY-02
Number of Employees 5
NAICS code 722513
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 20088.88
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State