Search icon

NORTHSHORE MOTOR LEASING LLC

Company Details

Name: NORTHSHORE MOTOR LEASING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2017 (7 years ago)
Entity Number: 5227652
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 180 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
NORTHSHORE MOTOR LEASING LLC DOS Process Agent 180 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2017-11-01 2024-11-27 Address 180 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002437 2024-11-27 BIENNIAL STATEMENT 2024-11-27
201211060198 2020-12-11 BIENNIAL STATEMENT 2019-11-01
171101010212 2017-11-01 ARTICLES OF ORGANIZATION 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925617105 2020-04-10 0235 PPP 180 Michael Dr. 0.0, Syosset, NY, 11791-5328
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200322
Loan Approval Amount (current) 200322
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 Syosset, NASSAU, NY, 11791-5328
Project Congressional District NY-03
Number of Employees 17
NAICS code 441120
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 202895.92
Forgiveness Paid Date 2021-08-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State