Search icon

BARNWELL OF CONNECTICUT LLC

Branch

Company Details

Name: BARNWELL OF CONNECTICUT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Branch of: BARNWELL OF CONNECTICUT LLC, Connecticut (Company Number 1274414)
Entity Number: 5363870
ZIP code: 11791
County: Suffolk
Place of Formation: Connecticut
Address: 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JOSEPH, TERRACCIANO & LYNAM, LLP DOS Process Agent 2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
180622000036 2018-06-22 APPLICATION OF AUTHORITY 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120447009 2020-04-08 0235 PPP 65 Jetson Lane, CENTRAL ISLIP, NY, 11722-1202
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516900
Loan Approval Amount (current) 544300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-1202
Project Congressional District NY-02
Number of Employees 31
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551617.81
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State