Search icon

B2GNY GROUP LLC

Company Details

Name: B2GNY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2019 (5 years ago)
Entity Number: 5648249
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 100 Bay Shore Road, Greenport, NY, United States, 11944

DOS Process Agent

Name Role Address
B2GNY GROUP LLC DOS Process Agent 100 Bay Shore Road, Greenport, NY, United States, 11944

History

Start date End date Type Value
2019-10-31 2024-03-06 Address C/O TWOMEY LATHAM ET AL., P.O. BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306003964 2024-03-06 BIENNIAL STATEMENT 2024-03-06
200128000013 2020-01-28 CERTIFICATE OF PUBLICATION 2020-01-28
191118000245 2019-11-18 CERTIFICATE OF AMENDMENT 2019-11-18
191031010242 2019-10-31 ARTICLES OF ORGANIZATION 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326957410 2020-05-05 0235 PPP 100 BAY RD, GREENPORT, NY, 11944
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
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 New Business or 2 years or less
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41619.44
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State