Search icon

2325 OCEAN AVENUE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 2325 OCEAN AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181618
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
1999-09-21 2009-12-01 Address 5223 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-09-18 1999-09-21 Address ATTN: JOSEPH KATZ, ESQ., 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825001079 2021-08-25 BIENNIAL STATEMENT 2021-08-25
171122006015 2017-11-22 BIENNIAL STATEMENT 2017-09-01
130912006308 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111026002146 2011-10-26 BIENNIAL STATEMENT 2011-09-01
091201002296 2009-12-01 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8478.00
Total Face Value Of Loan:
8478.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,478
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,550
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State