Search icon

LUTHER APPLIANCE & FURNITURE SALES ACQUISITION, LLC

Company Details

Name: LUTHER APPLIANCE & FURNITURE SALES ACQUISITION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2019 (6 years ago)
Entity Number: 5607189
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 129 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129 OSER AVE, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
191031000011 2019-10-31 CERTIFICATE OF PUBLICATION 2019-10-31
190820000278 2019-08-20 APPLICATION OF AUTHORITY 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431898702 2021-03-31 0235 PPS 99 Sunnyside Blvd Ste 101, Woodbury, NY, 11797-2946
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376177
Loan Approval Amount (current) 376177
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 Woodbury, NASSAU, NY, 11797-2946
Project Congressional District NY-03
Number of Employees 34
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380969.49
Forgiveness Paid Date 2022-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State