Search icon

OBLIGATO EAST HAMPTON LLC

Company Details

Name: OBLIGATO EAST HAMPTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562790
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 47 MAIN STREET, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PATRICIA BAER DOS Process Agent 47 MAIN STREET, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2019-05-31 2023-05-16 Address 47 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002002 2023-05-16 BIENNIAL STATEMENT 2023-05-01
211020001662 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190912000210 2019-09-12 CERTIFICATE OF PUBLICATION 2019-09-12
190531000502 2019-05-31 CERTIFICATE OF CONVERSION 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087227201 2020-04-28 0235 PPP 47 MAIN STREET, EAST HAMPTON, NY, 11937
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44075
Loan Approval Amount (current) 44075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44640.13
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State