Search icon

LLNY GROUP LLC

Company Details

Name: LLNY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2017 (8 years ago)
Entity Number: 5108784
ZIP code: 11211
County: Suffolk
Place of Formation: New York
Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

History

Start date End date Type Value
2023-10-12 2024-11-13 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-10-12 2024-11-13 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-09-30 2023-10-12 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-09-30 2023-10-12 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-09-18 2023-09-30 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-09-18 2023-09-30 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2017-03-27 2023-09-18 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2017-03-27 2023-09-18 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003737 2024-11-12 CERTIFICATE OF CHANGE BY ENTITY 2024-11-12
231012000101 2023-10-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-10-11
230930000388 2023-09-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-21
230918001467 2023-09-18 BIENNIAL STATEMENT 2023-03-01
170327010059 2017-03-27 ARTICLES OF ORGANIZATION 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708467709 2020-05-01 0235 PPP 2530 PECONIC AVE, SEAFORD, NY, 11783-3436
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEAFORD, NASSAU, NY, 11783-3436
Project Congressional District NY-04
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21082.19
Forgiveness Paid Date 2021-07-15
3334868909 2021-04-28 0235 PPS 2530 Peconic Ave N/A, Seaford, NY, 11783-3436
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seaford, NASSAU, NY, 11783-3436
Project Congressional District NY-04
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.04
Forgiveness Paid Date 2021-12-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State