Search icon

BE THE CHANGE, LLC

Company Details

Name: BE THE CHANGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104939
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 190 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
KERRI DEUEL Agent 190 BIG FRESH POND RD, SOUTHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 190 BIG FRESH POND RD, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
190321060395 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170720000469 2017-07-20 CERTIFICATE OF PUBLICATION 2017-07-20
170320000849 2017-03-20 ARTICLES OF ORGANIZATION 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205418101 2020-07-14 0235 PPP 190 BIG FRESH POND RD, SOUTHAMPTON, NY, 11968-2270
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2270
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6794.81
Forgiveness Paid Date 2021-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State