Search icon

MULTIBRANDS LINDENHURST OPERATING COMPANY LLC

Company Details

Name: MULTIBRANDS LINDENHURST OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5194306
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
MULTIBRANDS LINDENHURST OPERATING COMPANY LLC DOS Process Agent 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2017-08-29 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040242 2025-02-01 BIENNIAL STATEMENT 2025-02-01
191119060084 2019-11-19 BIENNIAL STATEMENT 2019-08-01
180206000493 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
170829010490 2017-08-29 ARTICLES OF ORGANIZATION 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8135547007 2020-04-08 0235 PPP 320 MONTAUK HWY, LINDENHURST, NY, 11757-6134
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75543
Loan Approval Amount (current) 75543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LINDENHURST, SUFFOLK, NY, 11757-6134
Project Congressional District NY-02
Number of Employees 29
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76194.95
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State