Search icon

INDIAN OCEAN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INDIAN OCEAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982546
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 1625 Buffalo Ave., Suite 2D, Niagara Falls, NY, United States, 14303

DOS Process Agent

Name Role Address
INDIAN OCEAN, LLC DOS Process Agent 1625 Buffalo Ave., Suite 2D, Niagara Falls, NY, United States, 14303

Unique Entity ID

Unique Entity ID:
M5RVHWF2RRH3
CAGE Code:
7VNJ8
UEI Expiration Date:
2025-12-05

Business Information

Activation Date:
2024-12-09
Initial Registration Date:
2017-05-09

Commercial and government entity program

CAGE number:
7VNJ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2025-03-13

Contact Information

POC:
SALES DIRECTOR
Corporate URL:
https://www.marriott.com/en-us/hotels/iagny-courtyard-niagara-falls-usa/overview/

Licenses

Number Type Date Last renew date End date Address Description
0343-23-302546 Alcohol sale 2023-08-03 2023-08-03 2025-07-31 900 BUFFALO AVE, NIAGARA FALLS, New York, 14303 Hotel

History

Start date End date Type Value
2010-08-09 2025-02-10 Address 200 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000796 2025-02-10 BIENNIAL STATEMENT 2025-02-10
220208003023 2022-02-08 BIENNIAL STATEMENT 2022-02-08
190211060288 2019-02-11 BIENNIAL STATEMENT 2018-08-01
170927006234 2017-09-27 BIENNIAL STATEMENT 2016-08-01
120914002255 2012-09-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136542.00
Total Face Value Of Loan:
136542.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97530.00
Total Face Value Of Loan:
97530.00
Date:
2014-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
4387000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$97,530
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,530
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,224.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $72,564
Utilities: $24,029
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $937
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$136,542
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,542
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,229.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,536
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1993-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
INDIAN OCEAN LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State