Search icon

OFFICE REPLACEMENT PARTS COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE REPLACEMENT PARTS COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038419
ZIP code: 10509
County: Dutchess
Place of Formation: New York
Address: 2022 Route 22, Suite103, Brewster, NY, United States, 10509

DOS Process Agent

Name Role Address
OFFICE REPLACEMENT PARTS COMPANY LLC DOS Process Agent 2022 Route 22, Suite103, Brewster, NY, United States, 10509

History

Start date End date Type Value
2023-09-18 2025-01-02 Address 2022 Route 22, Suite103, Brewster, NY, 10509, USA (Type of address: Service of Process)
2020-01-16 2023-09-18 Address 39 OLD ROUTE 55, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2016-08-08 2020-01-16 Address 39 HEISSER COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-01-09 2016-08-08 Address 81-48 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2013-01-22 2015-01-09 Address 125-05 84TH AVENUE, SUITE 1B, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005147 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230918000118 2023-09-18 BIENNIAL STATEMENT 2023-01-01
210107060310 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200116000601 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190116060933 2019-01-16 BIENNIAL STATEMENT 2019-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2375448 CL VIO INVOICED 2016-06-29 175 CL - Consumer Law Violation
2359069 CL VIO CREDITED 2016-06-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-20 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-05-20 Pleaded FAILED TO POST PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
2020-05-04
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:
33835.00
Total Face Value Of Loan:
33835.00
Date:
2013-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-60000.00
Total Face Value Of Loan:
0.00
Date:
2013-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33835
Current Approval Amount:
33835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34136.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State