Search icon

LEMBANA LLC

Company Details

Name: LEMBANA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5167337
ZIP code: 11373
County: Suffolk
Place of Formation: New York
Address: 4611 88TH ST APT 2D, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
DIDIN LEMBANA DOS Process Agent 4611 88TH ST APT 2D, ELMHURST, NY, United States, 11373

Agent

Name Role Address
DIDIN LEMBANA Agent 4611 88TH ST APT 2D, ELMHURST, NY, 11373

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114560 Alcohol sale 2024-04-17 2024-04-17 2026-04-30 356 VANDERBILT MOTOR PKW, HAUPPAUGE, New York, 11788 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180221000664 2018-02-21 CERTIFICATE OF PUBLICATION 2018-02-21
170710010431 2017-07-10 ARTICLES OF ORGANIZATION 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1566647710 2020-05-01 0235 PPP 356 MOTOR PKWY, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109367
Loan Approval Amount (current) 109367
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110358.41
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State