Search icon

OPPEN SCROLLS, LLC

Company Details

Name: OPPEN SCROLLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328884
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 202 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 202 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2006-03-03 2012-04-26 Address C/O STEVE WILLNER, 380 HOWARD AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312006186 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120426002427 2012-04-26 BIENNIAL STATEMENT 2012-03-01
080327002310 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060303000676 2006-03-03 ARTICLES OF ORGANIZATION 2006-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653127703 2020-05-01 0235 PPP 202 ROCKAWAY TURNPIKE, CEDARHURST, NY, 11516
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26529
Loan Approval Amount (current) 26529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26752.86
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State