Search icon

717 CEDAR LN LLC

Company Details

Name: 717 CEDAR LN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126186
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 717 CEDAR LN, WOODMERE, NY, United States, 11598

Agent

Name Role Address
S MORADI Agent 717 CEDAR LN, WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 717 CEDAR LN, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2017-04-26 2018-11-26 Address 1119 OCEAN PARKWAY, SUITE 2C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000952 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
170426000340 2017-04-26 ARTICLES OF ORGANIZATION 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8161298603 2021-03-24 0235 PPP 717 Cedar Ln, Woodmere, NY, 11598-2608
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-2608
Project Congressional District NY-04
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20099.63
Forgiveness Paid Date 2021-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State