Search icon

OPM HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPM HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2001 (24 years ago)
Entity Number: 2651688
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1400 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1400 CLOVE ROAD, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2001-06-19 2011-06-17 Address 1402 CLOVE ROAD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105007083 2016-01-05 BIENNIAL STATEMENT 2015-06-01
130617002287 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110617002146 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090701002510 2009-07-01 BIENNIAL STATEMENT 2009-06-01
070611002230 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$112,233
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,233
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,811.08
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $112,229
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$89,520
Date Approved:
2020-07-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,520
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $89,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State