Search icon

SIEGAL LLC

Company Details

Name: SIEGAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518357
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 2 RICHMOND ROAD, APT 3Z, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
BARBARA CHERYL SIEGAL DOS Process Agent 2 RICHMOND ROAD, APT 3Z, LIDO BEACH, NY, United States, 11561

Agent

Name Role Address
BARBARA CHERYL SIEGAL Agent 2 RICHMOND ROAD, APT 4C, LIDO BEACH, NY, 11561

History

Start date End date Type Value
2019-03-21 2021-03-11 Address 2 RICHMOND ROAD, APT 4C, LIDO BEACH, NJ, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060426 2021-03-11 BIENNIAL STATEMENT 2021-03-01
191220000691 2019-12-20 CERTIFICATE OF PUBLICATION 2019-12-20
190321010266 2019-03-21 ARTICLES OF ORGANIZATION 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390097408 2020-05-20 0235 PPP 2 Richmond Rd Apt 4C, Lido Beach, NY, 11561-4844
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19775
Loan Approval Amount (current) 19775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lido Beach, NASSAU, NY, 11561-4844
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20072.98
Forgiveness Paid Date 2021-11-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State