Search icon

SEMNEXUS LLC

Company Details

Name: SEMNEXUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2018 (7 years ago)
Entity Number: 5293214
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 207N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
SEMNEXUS LLC DOS Process Agent 98 CUTTERMILL RD, STE 207N, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-02-26 2020-03-04 Address 46 OLD POND RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117001671 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200304000018 2020-03-04 CERTIFICATE OF CHANGE 2020-03-04
180613000791 2018-06-13 CERTIFICATE OF PUBLICATION 2018-06-13
180226010371 2018-02-26 ARTICLES OF ORGANIZATION 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243468508 2021-02-27 0235 PPP 98 Cuttermill Rd Ste 207, Great Neck, NY, 11021-3036
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42590
Loan Approval Amount (current) 42590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3036
Project Congressional District NY-03
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42835.79
Forgiveness Paid Date 2021-10-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State