Search icon

NAUTICA MILE INC

Company Details

Name: NAUTICA MILE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5445134
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 507 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 GUY LOMBARDO AVE., FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129904 Alcohol sale 2023-06-20 2023-06-20 2025-08-31 507 GUY LOMBARDO AVE, FREEPORT, New York, 11520 Restaurant
0423-23-129905 Alcohol sale 2023-06-20 2023-06-20 2025-08-31 507 GUY LOMBARDO AVE, FREEPORT, New York, 11520 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
181116010509 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1435217906 2020-06-10 0235 PPP 507 Guy Lombardo Ave., Freeport, NY, 11520
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26541
Loan Approval Amount (current) 26541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26877.92
Forgiveness Paid Date 2021-09-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State