Search icon

OCEANIC II REALTY CO., LLC

Company Details

Name: OCEANIC II REALTY CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296860
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
ATHENA VRETTOS DOS Process Agent 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2009-02-03 2016-09-13 Address 44-12 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2006-10-19 2009-02-03 Address 44-08 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2004-09-20 2006-10-19 Address 44-08 43RD AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2000-09-06 2004-09-20 Address 6 DORCHESTER DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process)
1998-09-11 2000-09-06 Address 41-41 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060585 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181108006233 2018-11-08 BIENNIAL STATEMENT 2018-09-01
160913006510 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140916007053 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121015002517 2012-10-15 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
12592.00
Total Face Value Of Loan:
12592.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12592
Current Approval Amount:
12592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12702.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State