Search icon

132 55 159 ST LLC

Company Details

Name: 132 55 159 ST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282457
ZIP code: 11783
County: New York
Place of Formation: New York
Address: 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
SANDEEP GROVER DOS Process Agent 1975 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2020-05-26 2024-12-27 Address 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2018-02-07 2020-05-26 Address 830 AMSTERDAM AVE APT# 2E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227003221 2024-12-27 BIENNIAL STATEMENT 2024-12-27
200526060024 2020-05-26 BIENNIAL STATEMENT 2020-02-01
180207010526 2018-02-07 ARTICLES OF ORGANIZATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857967803 2020-05-29 0235 PPP 1975 Washington Avenue, Seaford, NY, 11783-2249
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) 80550
Loan Approval Amount (current) 80550
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 Seaford, NASSAU, NY, 11783-2249
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81684.32
Forgiveness Paid Date 2021-10-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State