Search icon

ATLANTIC COVE MARINA, LLC

Company Details

Name: ATLANTIC COVE MARINA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2018 (7 years ago)
Entity Number: 5361643
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 700 LAKELAND AVE, STE 1A, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ATLANTIC COVE MARINA. LLC DOS Process Agent 700 LAKELAND AVE, STE 1A, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
220502000819 2022-05-02 BIENNIAL STATEMENT 2020-06-01
180829000728 2018-08-29 CERTIFICATE OF PUBLICATION 2018-08-29
180619010154 2018-06-19 ARTICLES OF ORGANIZATION 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241327704 2020-05-01 0235 PPP 6500 Jericho Tpke Ste 206, Commack, NY, 11725
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50750
Loan Approval Amount (current) 50750
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 Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 4
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 51327.48
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State