Search icon

MULTIBRANDS AMITYVILLE OPERATING COMPANY LLC

Company Details

Name: MULTIBRANDS AMITYVILLE OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267736
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
MULTIBRANDS AMITYVILLE OPERATING COMPANY LLC DOS Process Agent 9 MERRYMEETING LANE, LLOYD HARBOR, NY, United States, 11743

History

Start date End date Type Value
2018-01-16 2025-02-01 Address 7 COTSWOLD DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040606 2025-02-01 BIENNIAL STATEMENT 2025-02-01
220204000999 2022-02-04 BIENNIAL STATEMENT 2022-02-04
180516000461 2018-05-16 CERTIFICATE OF PUBLICATION 2018-05-16
180116010976 2018-01-16 ARTICLES OF ORGANIZATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531997004 2020-04-08 0235 PPP 355 BROADWAY, AMITYVILLE, NY, 11701-2709
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48634
Loan Approval Amount (current) 48634
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 Y
Business Age Description New Business or 2 years or less
Project Address AMITYVILLE, SUFFOLK, NY, 11701-2709
Project Congressional District NY-02
Number of Employees 11
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49109.68
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State