Search icon

MICHAEL READ, LMT, PLLC

Company Details

Name: MICHAEL READ, LMT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2019 (6 years ago)
Entity Number: 5600253
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 168 MAIN ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 168 MAIN ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2019-08-07 2023-08-08 Address 6080 JERICHO TPKE, SUITE 305, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003931 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210810000751 2021-08-10 BIENNIAL STATEMENT 2021-08-10
200218000087 2020-02-18 CERTIFICATE OF PUBLICATION 2020-02-18
190807000287 2019-08-07 ARTICLES OF ORGANIZATION 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1072728902 2021-04-24 0235 PPP 6080 Jericho Tpke Ste 305, Commack, NY, 11725-2808
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) 8809
Loan Approval Amount (current) 8809
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 Commack, SUFFOLK, NY, 11725-2808
Project Congressional District NY-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8845.69
Forgiveness Paid Date 2021-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State