Search icon

225 OAK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 225 OAK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 1996 (29 years ago)
Entity Number: 2084064
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1562 1ST AVENUE - SUITE 249, NEW YORK, NY, United States, 10028

Contact Details

Email samantha.oakllc@gmail.com

Email equitiesllc@aol.com

Phone +1 718-749-8761

Phone +1 212-588-1819

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1562 1ST AVENUE - SUITE 249, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1996-11-13 2005-09-23 Address 27 WARREN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050923000522 2005-09-23 CERTIFICATE OF CHANGE 2005-09-23
970203000369 1997-02-03 AFFIDAVIT OF PUBLICATION 1997-02-03
970203000370 1997-02-03 AFFIDAVIT OF PUBLICATION 1997-02-03
961121000128 1996-11-21 CERTIFICATE OF CORRECTION 1996-11-21
961113000496 1996-11-13 ARTICLES OF ORGANIZATION 1996-11-13

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232341 Office of Administrative Trials and Hearings Issued Settled - Pending 2025-07-09 425 No data No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29700.00
Total Face Value Of Loan:
29700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,700
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,996.19
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $29,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State