Search icon

LINDENHURST SUBARU LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LINDENHURST SUBARU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5139003
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
LINDENHURST SUBARU DOS Process Agent 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-01-16 2025-07-14 Address 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2018-05-22 2024-01-16 Address 3195 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2017-05-17 2018-05-22 Address 111 BOND STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714001963 2025-07-14 BIENNIAL STATEMENT 2025-07-14
240116001636 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210224060324 2021-02-24 BIENNIAL STATEMENT 2019-05-01
180522000744 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
170517010540 2017-05-17 ARTICLES OF ORGANIZATION 2017-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
501455.00
Total Face Value Of Loan:
501455.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$501,455
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$507,221.73
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $501,455

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State