Search icon

DEMIGLEEZ LLC

Company Details

Name: DEMIGLEEZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2018 (6 years ago)
Entity Number: 5454355
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 750 LARK CT, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
AARON AMAR DOS Process Agent 750 LARK CT, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2018-12-06 2024-12-03 Address 750 LARK CT, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003547 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201001196 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201203061100 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190313000614 2019-03-13 CERTIFICATE OF PUBLICATION 2019-03-13
181206010150 2018-12-06 ARTICLES OF ORGANIZATION 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9081398309 2021-01-30 0235 PPP 750 Lark Ct, Woodmere, NY, 11598-2914
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) 15317
Loan Approval Amount (current) 15317
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 Woodmere, NASSAU, NY, 11598-2914
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15419.16
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State