Search icon

OLE IMPORTS LLC

Headquarter

Company Details

Name: OLE IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727561
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 56 HARRISON ST, STE 405, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type Company Name Company Number State
Headquarter of OLE IMPORTS LLC, FLORIDA M09000000361 FLORIDA
Headquarter of OLE IMPORTS LLC, Alabama 000-620-288 Alabama
Headquarter of OLE IMPORTS LLC, KENTUCKY 0866181 KENTUCKY
Headquarter of OLE IMPORTS LLC, CONNECTICUT 1277009 CONNECTICUT
Headquarter of OLE IMPORTS LLC, CONNECTICUT 0956432 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I04IN1ILUKMD95 2727561 US-NY GENERAL ACTIVE 2002-02-04

Addresses

Legal 56 HARRISON ST STE 405, NEW ROCHELLE, US-NY, US, 10801
Headquarters 56 HARRISON ST STE 405, NEW ROCHELLE, US-NY, US, 10801

Registration details

Registration Date 2013-07-09
Last Update 2024-05-20
Status LAPSED
Next Renewal 2024-05-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2727561

DOS Process Agent

Name Role Address
PATRICIO MATA DOS Process Agent 56 HARRISON ST, STE 405, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0009-23-124288 Alcohol sale 2023-08-03 2023-08-03 2026-07-31 56 HARRISON ST, NEW ROCHELLE, New York, 10801 Wholesale Liquor

History

Start date End date Type Value
2010-02-02 2024-02-06 Address 56 HARRISON ST, STE 405, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-02-05 2010-02-02 Address KAVANAGH MALONEY & OSNATO LLP, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206000839 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220831001200 2022-08-31 BIENNIAL STATEMENT 2022-02-01
200205060351 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190626060204 2019-06-26 BIENNIAL STATEMENT 2018-02-01
170119006221 2017-01-19 BIENNIAL STATEMENT 2016-02-01
140206006475 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120308002804 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100202002157 2010-02-02 BIENNIAL STATEMENT 2010-02-01
080205002419 2008-02-05 BIENNIAL STATEMENT 2008-02-01
040409002222 2004-04-09 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827977209 2020-04-28 0202 PPP 56 Harrison Street, Suite 405, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363909.25
Loan Approval Amount (current) 363909.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 23
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366082.74
Forgiveness Paid Date 2020-12-10
9427388500 2021-03-12 0202 PPS 56 Harrison St Ste 405, New Rochelle, NY, 10801-6560
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374707
Loan Approval Amount (current) 374707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6560
Project Congressional District NY-16
Number of Employees 26
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376698.59
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State