Search icon

CORDEIRA HOMES, LLC

Company Details

Name: CORDEIRA HOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058778
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 408 OCEAN AVE, MASSAPEQUA PARK, NY, United States, 11762

Agent

Name Role Address
JOHN CORDEIRA Agent 408 OCEAN AVE, MASSAPEQUA PARK, NY, 11762

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 408 OCEAN AVE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type End date
10491206982 LIMITED LIABILITY BROKER 2025-01-23
10991224362 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
181221006573 2018-12-21 BIENNIAL STATEMENT 2018-12-01
170510000562 2017-05-10 CERTIFICATE OF PUBLICATION 2017-05-10
161228000573 2016-12-28 ARTICLES OF ORGANIZATION 2016-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138327400 2020-05-08 0235 PPP 404 OCEAN AVE, MASSAPEQUA PARK, NY, 11762-1323
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6707.5
Loan Approval Amount (current) 6707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-1323
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6793.87
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State