Search icon

AFFORDABLELIVINGNY LLC

Company Details

Name: AFFORDABLELIVINGNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2017 (7 years ago)
Entity Number: 5254381
ZIP code: 11557
County: Albany
Place of Formation: New York
Activity Description: Real Estate Development affordable apartments
Address: 1303 SEAWENE DRIVE, HEWLETT HARBOR, NY, United States, 11557

Contact Details

Phone +1 212-991-8855

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1303 SEAWENE DRIVE, HEWLETT HARBOR, NY, United States, 11557

History

Start date End date Type Value
2017-12-21 2023-02-15 Address 1303 SEAWENE DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230215003802 2023-02-15 BIENNIAL STATEMENT 2021-12-01
180419000387 2018-04-19 CERTIFICATE OF PUBLICATION 2018-04-19
171221010219 2017-12-21 ARTICLES OF ORGANIZATION 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922448001 2020-07-08 0235 PPP 1303 Seawane Drive, Hewlett, NY, 11557-2600
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hewlett, NASSAU, NY, 11557-2600
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21194.99
Forgiveness Paid Date 2022-04-07

Date of last update: 21 Apr 2025

Sources: New York Secretary of State