Search icon

NORM INTERNATIONAL LLC

Branch

Company Details

Name: NORM INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Branch of: NORM INTERNATIONAL LLC, Florida (Company Number L15000159177)
Entity Number: 5310435
ZIP code: 11568
County: Nassau
Place of Formation: Florida
Address: 2 GUYS LANE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 GUYS LANE, OLD WESTBURY, NY, United States, 11568

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114003 Alcohol sale 2022-08-12 2022-08-12 2024-08-31 47 49 E MAIN ST, SMITHTOWN, New York, 11787 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180323000619 2018-03-23 APPLICATION OF AUTHORITY 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5703338604 2021-03-20 0235 PPS 47 E Main St, Smithtown, NY, 11787-2801
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148974
Loan Approval Amount (current) 148974
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 Smithtown, SUFFOLK, NY, 11787-2801
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150884.09
Forgiveness Paid Date 2022-07-08
1289187704 2020-05-01 0235 PPP 47 E MAIN ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 90000
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91166.2
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004963 Fair Labor Standards Act 2020-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-15
Termination Date 2021-09-20
Date Issue Joined 2020-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUZMAN HERNANDEZ
Role Plaintiff
Name NORM INTERNATIONAL LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State