Search icon

SIGNORABELLA LLC

Company Details

Name: SIGNORABELLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2019 (6 years ago)
Entity Number: 5567214
ZIP code: 06804
County: Putnam
Place of Formation: New York
Address: 3 HOLLOW OAK LANE, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
ELITE CONSULTING GROUP, LLC DOS Process Agent 3 HOLLOW OAK LANE, BROOKFIELD, CT, United States, 06804

Licenses

Number Type Date Last renew date End date Address Description
0340-22-208919 Alcohol sale 2024-05-03 2024-05-03 2026-04-30 1625 RT 22, BREWSTER, New York, 10509 Restaurant

Filings

Filing Number Date Filed Type Effective Date
191120000757 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20
190610020051 2019-06-10 ARTICLES OF ORGANIZATION 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5187157409 2020-05-11 0202 PPP 1625 RT 22, BREWSTER, NY, 10509
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) 59724
Loan Approval Amount (current) 59724
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 BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60715.58
Forgiveness Paid Date 2022-01-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State