Search icon

WATER MILL GROCERY LLC

Company Details

Name: WATER MILL GROCERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5515177
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Address
738796 Retail grocery store 760 MONTAUK HWY, WATER MILL, NY, 11976

Filings

Filing Number Date Filed Type Effective Date
200103000010 2020-01-03 CERTIFICATE OF PUBLICATION 2020-01-03
190318010152 2019-03-18 ARTICLES OF ORGANIZATION 2019-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-09 PROVISIONS 760 MONTAUK HWY, WATER MILL, Suffolk, NY, 11976 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2986158103 2020-07-13 0235 PPP 760 Montauk Highway, Water Mill, NY, 11976-2600
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 43387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Water Mill, SUFFOLK, NY, 11976-2600
Project Congressional District NY-01
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43865.46
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State