Search icon

RELISH FOOD LLC

Company Details

Name: RELISH FOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5433795
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 551 HAUPPAUGE ROAD, ROUTE 111, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 551 HAUPPAUGE ROAD, ROUTE 111, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131115 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 551 HAUPPAUGE RD, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
2018-10-29 2024-12-18 Address 551 HAUPPAUGE ROAD, ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001111 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201023060257 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181029000589 2018-10-29 ARTICLES OF ORGANIZATION 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680087000 2020-04-09 0235 PPP 531 Hauppauge Road, HAUPPAUGE, NY, 11788-4384
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4384
Project Congressional District NY-02
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54000.41
Forgiveness Paid Date 2021-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State