Search icon

MESSINA HOMES LLC

Company Details

Name: MESSINA HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265080
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: PO BOX 181, WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
MESSINA HOMES LLC DOS Process Agent PO BOX 181, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2018-01-11 2021-01-15 Address 106 EVERGREEN AVE., EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127001114 2022-01-27 BIENNIAL STATEMENT 2022-01-27
210115060063 2021-01-15 BIENNIAL STATEMENT 2020-01-01
180424000685 2018-04-24 CERTIFICATE OF PUBLICATION 2018-04-24
180111010144 2018-01-11 ARTICLES OF ORGANIZATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610457108 2020-04-14 0235 PPP 106 Evergreen Avenue, East Moriches, NY, 11940
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21086.42
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State