Search icon

NINA'S FRESH BATCH, LLC

Company Details

Name: NINA'S FRESH BATCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2018 (7 years ago)
Entity Number: 5347919
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 21 gildare drive, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 21 gildare drive, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2018-05-25 2022-12-30 Address C/O WAN LAW GROUP PLLC, 5036 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000762 2022-12-29 CERTIFICATE OF CHANGE BY ENTITY 2022-12-29
180809000743 2018-08-09 CERTIFICATE OF PUBLICATION 2018-08-09
180525000063 2018-05-25 ARTICLES OF ORGANIZATION 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352997709 2020-05-01 0235 PPP 21 GILDARE DR, E NORTHPORT, NY, 11731
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
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 New Business or 2 years or less
Project Address E NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
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 1013.26
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State