Search icon

ODELL GIRTON SIEGEL LLC

Company Details

Name: ODELL GIRTON SIEGEL LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917327
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 81 NEWTOWN LANE, #360, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
ODELL GIRTON SIEGEL LLC DOS Process Agent 81 NEWTOWN LANE, #360, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-05-05 2024-05-01 Address 81 NEWTOWN LANE, #360, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2021-01-07 2023-05-05 Address 81 NEWTOWN LANE, #360, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2019-06-11 2021-01-07 Address 434 WEST 33RD STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-12-30 2019-06-11 Address 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-26 2013-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501027524 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230505000739 2023-05-05 BIENNIAL STATEMENT 2022-02-01
210107061659 2021-01-07 BIENNIAL STATEMENT 2020-02-01
190611000720 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
131230006302 2013-12-30 BIENNIAL STATEMENT 2012-02-01
131028000603 2013-10-28 CERTIFICATE OF AMENDMENT 2013-10-28
100706000702 2010-07-06 CERTIFICATE OF PUBLICATION 2010-07-06
100629000785 2010-06-29 CERTIFICATE OF PUBLICATION 2010-06-29
100226000001 2010-02-26 ARTICLES OF ORGANIZATION 2010-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008967704 2020-05-01 0202 PPP 434 West 33rd Street 12th Floor, New York, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134400
Loan Approval Amount (current) 134400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136636.27
Forgiveness Paid Date 2022-01-04
4736808703 2021-04-01 0235 PPS 81 Newtown Ln Ste 360, East Hampton, NY, 11937-2323
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-2323
Project Congressional District NY-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133560
Forgiveness Paid Date 2022-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State