Search icon

OCTAVE LABS, LLC

Company Details

Name: OCTAVE LABS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3538829
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 101 MONROE ST, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
OCTAVE LABS, LLC DOS Process Agent 101 MONROE ST, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2023-03-15 2023-07-13 Address 101 MONROE ST, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2019-07-11 2023-03-15 Address ANTHONY SCOTT, 110 W 86TH ST, APT 15D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-07-21 2019-07-11 Address ANTHONY SCOTT, 110 W 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-07-03 2017-07-21 Address ANTHONY SCOTT, 25 MANCHESTER ROAD, APT #2, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713003705 2023-07-13 BIENNIAL STATEMENT 2023-07-01
230315003170 2023-03-15 BIENNIAL STATEMENT 2021-07-01
190711060269 2019-07-11 BIENNIAL STATEMENT 2019-07-01
170721006218 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150708006131 2015-07-08 BIENNIAL STATEMENT 2015-07-01
131002006014 2013-10-02 BIENNIAL STATEMENT 2013-07-01
110818002654 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090717002452 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070924000064 2007-09-24 CERTIFICATE OF PUBLICATION 2007-09-24
070703000150 2007-07-03 ARTICLES OF ORGANIZATION 2007-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072837206 2020-04-16 0202 PPP 110 W 86TH ST APT 15E, NEW YORK, NY, 10024
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17832
Loan Approval Amount (current) 17832
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17993.65
Forgiveness Paid Date 2021-03-17
7141558509 2021-03-05 0202 PPS 101 Monroe St, Pelham, NY, 10803-3226
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Pelham, WESTCHESTER, NY, 10803-3226
Project Congressional District NY-16
Number of Employees 1
NAICS code 541511
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 20959.6
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State