Search icon

OPAL DEVELOPMENT LLC

Company Details

Name: OPAL DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2007 (17 years ago)
Entity Number: 3588109
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: P.O. BOX 840, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 840, WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
191115060371 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171102006377 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007805 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140206006843 2014-02-06 BIENNIAL STATEMENT 2013-11-01
111214002243 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091130002198 2009-11-30 BIENNIAL STATEMENT 2009-11-01
080201000333 2008-02-01 CERTIFICATE OF PUBLICATION 2008-02-01
071101000493 2007-11-01 ARTICLES OF ORGANIZATION 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792717110 2020-04-13 0248 PPP PO BOX 840, WATERTOWN, NY, 13601-0840
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28960
Loan Approval Amount (current) 28960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0840
Project Congressional District NY-24
Number of Employees 3
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29238.49
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State