Search icon

37-39 AND 41-43 N. MANNING LLC

Company Details

Name: 37-39 AND 41-43 N. MANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2018 (7 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 5306482
ZIP code: 11566
County: Suffolk
Place of Formation: New York
Address: 1970 BROOK PARK DR., MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
37-39 AND 41-43 N. MANNING LLC DOS Process Agent 1970 BROOK PARK DR., MERRICK, NY, United States, 11566

History

Start date End date Type Value
2018-03-19 2023-10-26 Address 1970 BROOK PARK DR., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000309 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
220124002233 2022-01-24 BIENNIAL STATEMENT 2022-01-24
180319010390 2018-03-19 ARTICLES OF ORGANIZATION 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259097300 2020-04-30 0235 PPP 1970 BROOK PARK DR, MERRICK, NY, 11566-4606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10420
Loan Approval Amount (current) 10420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-4606
Project Congressional District NY-04
Number of Employees 1
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State