Search icon

OVENLY, LLC

Company Details

Name: OVENLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Sep 2010 (15 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 3996444
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 31 greenpoint ave, BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H31KX686SEV7 2022-03-12 31 GREENPOINT AVE, BROOKLYN, NY, 11222, 0456, USA 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA

Business Information

Doing Business As BOERUMLY
URL www.oven.ly
Division Name OVENLY
Division Number OVENLY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-11
Entity Start Date 2010-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AGATHA L KULAGA
Role CEO
Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name AGATHA L KULAGA
Role CEO
Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1962120 31 GREENPOINT AVE, BROOKLYN, NY, 11222 31 GREENPOINT AVE, BROOKLYN, NY, 11222 5106982462

Filings since 2023-02-16

Form type C
File number 020-31820
Filing date 2023-02-16
File View File

Agent

Name Role Address
ERIN PATINKIN Agent 31 GREENPOINT AVE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 31 greenpoint ave, BROOKLYN, NY, United States, 11222

Licenses

Number Type Address
672260 Retail grocery store 31 GREENPOINT AVE, BROOKLYN, NY, 11222

History

Start date End date Type Value
2023-03-27 2024-09-24 Address 31 greenpoint ave, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-03-27 2024-09-24 Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2018-07-27 2023-03-27 Address 154 FRANKLIN ST, STORE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-04-17 2023-03-27 Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2013-04-17 2018-07-27 Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-02-19 2013-04-17 Address 31 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-06-14 2013-02-19 Address 114 NEWELL ST., APT. 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2011-06-09 2012-06-14 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2010-09-16 2011-06-09 Address 1801 CENTURY PARK EAST, SUITE 1250, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002581 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
230327001630 2022-04-19 CERTIFICATE OF CHANGE BY ENTITY 2022-04-19
180911006451 2018-09-11 BIENNIAL STATEMENT 2018-09-01
180727006166 2018-07-27 BIENNIAL STATEMENT 2016-09-01
140922006272 2014-09-22 BIENNIAL STATEMENT 2014-09-01
130417001189 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
130219002127 2013-02-19 BIENNIAL STATEMENT 2012-09-01
120614000299 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
110609000790 2011-06-09 CERTIFICATE OF CHANGE 2011-06-09
110506001025 2011-05-06 CERTIFICATE OF PUBLICATION 2011-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-24 OVENLY 31 GREENPOINT AVE, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469117008 2020-04-07 0202 PPP 154 FRANKLIN ST, BROOKLYN, NY, 11222-2102
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410100
Loan Approval Amount (current) 410100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-2102
Project Congressional District NY-07
Number of Employees 67
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414702.23
Forgiveness Paid Date 2021-05-27
1068638308 2021-01-16 0202 PPS 31 Greenpoint Ave, Brooklyn, NY, 11222-0456
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410100
Loan Approval Amount (current) 361000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0456
Project Congressional District NY-07
Number of Employees 32
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364289.11
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201675 Americans with Disabilities Act - Other 2022-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-25
Termination Date 2022-07-05
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name OVENLY, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State