Search icon

A.DORAZIO DESIGN LLC

Company Details

Name: A.DORAZIO DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2018 (6 years ago)
Entity Number: 5442330
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 64 BALATON AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
A.DORAZIO DESIGN LLC DOS Process Agent 64 BALATON AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2018-11-13 2025-02-10 Address 64 BALATON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001723 2025-02-10 BIENNIAL STATEMENT 2025-02-10
221101002828 2022-11-01 BIENNIAL STATEMENT 2022-11-01
190515000803 2019-05-15 CERTIFICATE OF PUBLICATION 2019-05-15
181113010636 2018-11-13 ARTICLES OF ORGANIZATION 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048118609 2021-03-25 0235 PPP 10 Patricia Ln, Lake Grove, NY, 11755-2841
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2841
Project Congressional District NY-01
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12856.89
Forgiveness Paid Date 2021-10-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State