Search icon

OPOP, LLC

Company Details

Name: OPOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626524
ZIP code: 10590
County: Queens
Place of Formation: New York
Address: 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
ROSENBAUM & ASSOCIATES, P.C. DOS Process Agent 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

National Provider Identifier

NPI Number:
1154314573
Certification Date:
2022-11-15

Authorized Person:

Name:
MR. JOSH RAHMANAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7189451206

Form 5500 Series

Employer Identification Number (EIN):
412025728
Plan Year:
2011
Number Of Participants:
35
Sponsors DBA Name:
OCEAN PROMENADE
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors DBA Name:
OCEAN PROMENADE
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
88
Sponsors DBA Name:
OCEAN PROMENADE
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-05 2023-05-12 Address 4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2011-05-05 2011-07-05 Address 140 BEACH 113TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2009-04-14 2011-05-05 Address 4597 RT 9 NORTH, HOWELL, NJ, 07731, USA (Type of address: Service of Process)
2007-08-28 2009-04-14 Address 4597 RT 9 NORTH, HOWELLRK, NJ, 07731, USA (Type of address: Service of Process)
2001-04-10 2007-08-28 Address 62 WILLIAM STREET, 9TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002450 2023-05-12 BIENNIAL STATEMENT 2023-04-01
210407060165 2021-04-07 BIENNIAL STATEMENT 2021-04-01
200626060042 2020-06-26 BIENNIAL STATEMENT 2019-04-01
171101007020 2017-11-01 BIENNIAL STATEMENT 2017-04-01
150924006158 2015-09-24 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
1636078.10
Total Face Value Of Loan:
1636078.10

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1636078.1
Current Approval Amount:
1636078.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1663555.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State