-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
OTTE ASSEMBLAGE LLC
Company Details
Name: |
OTTE ASSEMBLAGE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Mar 2004 (21 years ago)
|
Entity Number: |
3033241 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
20 VESEY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10007 |
DOS Process Agent
Name |
Role |
Address |
OTTE ASSEMBLAGE LLC
|
DOS Process Agent
|
20 VESEY STREET, 14TH FLOOR, NEW YORK, NY, United States, 10007
|
Form 5500 Series
Employer Identification Number (EIN):
200997543
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
17
Sponsors Telephone Number:
Number Of Participants:
17
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-04-13
|
2016-03-07
|
Address
|
116 CHAMBERS ST, 4TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2004-03-30
|
2006-04-13
|
Address
|
76 MERCER STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160307006149
|
2016-03-07
|
BIENNIAL STATEMENT
|
2016-03-01
|
140505007411
|
2014-05-05
|
BIENNIAL STATEMENT
|
2014-03-01
|
120424003344
|
2012-04-24
|
BIENNIAL STATEMENT
|
2012-03-01
|
100310002311
|
2010-03-10
|
BIENNIAL STATEMENT
|
2010-03-01
|
080228002104
|
2008-02-28
|
BIENNIAL STATEMENT
|
2008-03-01
|
Paycheck Protection Program
Date Approved:
2021-01-30
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Ethnicity:
Hispanic or Latino
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
43054.18
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State