Search icon

390 OCEAN PARKWAY, LLC

Company Details

Name: 390 OCEAN PARKWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181592
ZIP code: 11204
County: Nassau
Place of Formation: New York
Address: 5809 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5809 16TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1999-09-15 2009-12-01 Address 5223-15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-09-18 1999-09-15 Address 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825001121 2021-08-25 BIENNIAL STATEMENT 2021-08-25
171122006013 2017-11-22 BIENNIAL STATEMENT 2017-09-01
160603002014 2016-06-03 BIENNIAL STATEMENT 2015-09-01
130912006322 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111026002147 2011-10-26 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17130.81

Court Cases

Court Case Summary

Filing Date:
2022-10-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
COLON
Party Role:
Plaintiff
Party Name:
390 OCEAN PARKWAY, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State