Search icon

NATIONAL EXPERIENTIAL, LLC

Headquarter

Company Details

Name: NATIONAL EXPERIENTIAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2018 (6 years ago)
Entity Number: 5450538
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 855 Conklin St, Suite T, Farmingdale, NY, United States, 11735

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL EXPERIENTIAL, LLC, ILLINOIS LLC_14682767 ILLINOIS

DOS Process Agent

Name Role Address
NATIONAL EXPERIENTIAL LLC DOS Process Agent 855 Conklin St, Suite T, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2018-11-29 2024-04-22 Address C/O PRYOR & MANDELUP, L.L.P., 65 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422002040 2024-04-22 BIENNIAL STATEMENT 2024-04-22
181129010131 2018-11-29 ARTICLES OF ORGANIZATION 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8107418405 2021-02-12 0235 PPS 855 Conklin St Ste T, Farmingdale, NY, 11735-2409
Loan Status Date 2021-06-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158750
Loan Approval Amount (current) 158750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29277
Servicing Lender Name Bank of St. Francisville
Servicing Lender Address 5700 Commerce St, SAINT FRANCISVILLE, LA, 70775
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-2409
Project Congressional District NY-02
Number of Employees 9
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29277
Originating Lender Name Bank of St. Francisville
Originating Lender Address SAINT FRANCISVILLE, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160050.87
Forgiveness Paid Date 2021-12-15
1418197704 2020-05-01 0235 PPP 855 CONKLIN ST STE T, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145750
Loan Approval Amount (current) 145750
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 New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147075.19
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003197 Other Contract Actions 2020-07-16 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-16
Termination Date 2021-08-25
Section 1441
Sub Section OC
Status Terminated

Parties

Name NATIONAL EXPERIENTIAL, LLC
Role Plaintiff
Name NIKE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State