Search icon

DGE PROPERTIES, LLC

Company Details

Name: DGE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2018 (7 years ago)
Entity Number: 5372751
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 49 west hericho turnpike #1027, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
the llc DOS Process Agent 49 west hericho turnpike #1027, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2018-07-10 2023-06-15 Address 19 HILLTOP COURT, WOODBURY, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615000767 2023-02-10 CERTIFICATE OF CHANGE BY ENTITY 2023-02-10
181221000315 2018-12-21 CERTIFICATE OF PUBLICATION 2018-12-21
180710010203 2018-07-10 ARTICLES OF ORGANIZATION 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492318803 2021-04-21 0235 PPP 19 Hilltop Ct, Woodbury, NY, 11797-3304
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11667
Loan Approval Amount (current) 11667
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 Woodbury, NASSAU, NY, 11797-3304
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11724.8
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State