Search icon

FIVE GATES, LLC

Company Details

Name: FIVE GATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2017 (7 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 5233650
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 33 SUGAR MAPLE DR, ROSLYN, NY, United States, 11576

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MYQBL2P73NJ3 2022-06-21 33 SUGAR MAPLE DRIVE, ROSLYN, NY, 11576, 3230, USA 33 SUGAR MAPLE DRIVE, ROSLYN, NY, 11576, 3230, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-23
Entity Start Date 2017-11-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LING JU WU
Role MANAGING MEMBER
Address 33 SUGAR MAPLE DR., ROSLYN, NY, 11576, USA
Government Business
Title PRIMARY POC
Name LING JU WU
Role MANAGING MEMBER
Address 33 SUGAR MAPLE DR., ROSLYN, NY, 11576, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LING JU WU DOS Process Agent 33 SUGAR MAPLE DR, ROSLYN, NY, United States, 11576

Agent

Name Role Address
LING JU WU Agent 33 SUGAR MAPLE DR, ROSLYN, NY, 11576

History

Start date End date Type Value
2017-11-13 2023-11-08 Address 33 SUGAR MAPLE DR, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2017-11-13 2023-11-08 Address 33 SUGAR MAPLE DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002015 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
211101004724 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191105061088 2019-11-05 BIENNIAL STATEMENT 2019-11-01
180411000306 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
171113010051 2017-11-13 ARTICLES OF ORGANIZATION 2017-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3217048704 2021-03-31 0235 PPS 400 Fulton Ave Ste A, Hempstead, NY, 11550-4148
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13345
Loan Approval Amount (current) 13345
Undisbursed Amount 0
Franchise Name Subway
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4148
Project Congressional District NY-04
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13410.03
Forgiveness Paid Date 2021-09-28
2185277707 2020-05-01 0235 PPP 400A FULTON AVE, HEMPSTEAD, NY, 11550
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7872
Loan Approval Amount (current) 7872
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 3
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 7929.64
Forgiveness Paid Date 2021-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State