Search icon

GREAT OCEANS LLC

Headquarter

Company Details

Name: GREAT OCEANS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165640
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 410 JERICHO TPKE, STE 303, JERICHO, NY, United States, 11753

Links between entities

Type Company Name Company Number State
Headquarter of GREAT OCEANS LLC, FLORIDA M12000004450 FLORIDA

DOS Process Agent

Name Role Address
GREAT OCEANS LLC DOS Process Agent 410 JERICHO TPKE, STE 303, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-05-16 2024-11-21 Address 410 JERICHO TPKE, STE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2015-07-06 2023-05-16 Address 410 JERICHO TPKE, STE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2001-07-05 2015-07-06 Address 400 JERICHO TPKE, STE 322, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-07-20 2001-07-05 Address 10 FIRST STREET, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-07-25 1999-07-20 Address TEN FIRST STREET, SYOSSETT, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002308 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230516002774 2023-05-16 BIENNIAL STATEMENT 2021-07-01
190723060359 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170720006333 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150706006408 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130806006655 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110803002049 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090721002556 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070730002130 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050729002263 2005-07-29 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140157108 2020-04-11 0235 PPP 410 Jericho Turnpike Suite 303, Jericho, NY, 11753-1318
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282005
Loan Approval Amount (current) 282005
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 Jericho, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 15
NAICS code 424990
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 285137.14
Forgiveness Paid Date 2021-05-27
5104048402 2021-02-07 0235 PPS 410 Jericho Tpke Ste 303, Jericho, NY, 11753-1318
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247705
Loan Approval Amount (current) 247705
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 Jericho, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 13
NAICS code 424990
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 250038.11
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900611 Other Contract Actions 1999-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-28
Termination Date 1999-05-04
Section 1502

Parties

Name GREAT OCEANS LLC
Role Plaintiff
Name EVA AIRWAYS CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State