Search icon

OPTIMAL TECHNOLOGIES, LLC

Company Details

Name: OPTIMAL TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2008 (17 years ago)
Entity Number: 3643578
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 1120 CORPORATE DR, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
OPTIMAL TECHNOLOGIES, LLC DOS Process Agent 1120 CORPORATE DR, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2008-03-12 2014-03-11 Address 443 NORTH FRANKLIN ST STE 230, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060896 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140311007026 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120411002267 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100413002548 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080514001033 2008-05-14 CERTIFICATE OF PUBLICATION 2008-05-14
080312000820 2008-03-12 ARTICLES OF ORGANIZATION 2008-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3280158204 2020-08-04 0248 PPP 1120 Corporate Dr, Auburn, NY, 13021-1633
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Auburn, CAYUGA, NY, 13021-1633
Project Congressional District NY-24
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21279.94
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State