Search icon

EAST MEADOW MANAGEMENT GROUP, LLC

Company Details

Name: EAST MEADOW MANAGEMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2017 (7 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 5249580
ZIP code: 11556
County: Nassau
Place of Formation: Delaware
Address: 1236 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1236 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2017-12-13 2022-03-15 Address 1236 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002236 2022-03-14 SURRENDER OF AUTHORITY 2022-03-14
190206000466 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
171213000041 2017-12-13 APPLICATION OF AUTHORITY 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731997107 2020-04-15 0235 PPP 3000 Hempstead Turnpike Ste 407, LEVITTOWN, NY, 11756
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153068
Loan Approval Amount (current) 153068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154309.32
Forgiveness Paid Date 2021-02-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State