Search icon

142 CENTRE ISLAND LLC

Company Details

Name: 142 CENTRE ISLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010194
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 599 LEXINGTON AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
142 CENTRE ISLAND LLC DOS Process Agent 599 LEXINGTON AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-09-19 2020-09-01 Address 108 FOREST AVENUE, P.O. BOX 447, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061320 2020-09-01 BIENNIAL STATEMENT 2020-09-01
161128000346 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160919000307 2016-09-19 ARTICLES OF ORGANIZATION 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8539487303 2020-05-01 0202 PPP 599 Lexington Avenue, New York, NY, 10022
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41043.07
Loan Approval Amount (current) 41043.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41809.21
Forgiveness Paid Date 2022-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State