Search icon

OOR DESIGN, LLC

Company Details

Name: OOR DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398832
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 W 57TH ST, 205, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 646-932-3662

DOS Process Agent

Name Role Address
ODED ARAZI DOS Process Agent 333 W 57TH ST, 205, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2083798-DCA Active Business 2019-03-28 2025-02-28

History

Start date End date Type Value
2012-11-15 2020-08-03 Address 333 W. 57TH ST., APT. 205, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-09-03 2012-11-15 Address PO BOX 1641, NEW YORK, NY, 10101, 1641, USA (Type of address: Service of Process)
2006-08-10 2010-09-03 Address 230 EAST 44TH STREET, 4E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063275 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006369 2018-08-06 BIENNIAL STATEMENT 2018-08-01
170406006321 2017-04-06 BIENNIAL STATEMENT 2016-08-01
121115006083 2012-11-15 BIENNIAL STATEMENT 2012-08-01
100903002567 2010-09-03 BIENNIAL STATEMENT 2010-08-01
061219000876 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
060810000004 2006-08-10 ARTICLES OF ORGANIZATION 2006-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605095 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3605096 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3274008 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3274007 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3003256 LICENSE INVOICED 2019-03-15 100 Home Improvement Contractor License Fee
3003261 FINGERPRINT CREDITED 2019-03-15 75 Fingerprint Fee
3003257 TRUSTFUNDHIC INVOICED 2019-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6380607300 2020-04-30 0202 PPP 333 W 57TH St, NEW YORK, NY, 10019
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24055
Loan Approval Amount (current) 24055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24280.85
Forgiveness Paid Date 2021-04-08
6090818400 2021-02-10 0202 PPS 333 W 57th St Apt 205, New York, NY, 10019-3115
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22980
Loan Approval Amount (current) 22980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3115
Project Congressional District NY-12
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23167.67
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State