Search icon

OAK & REED CAPITAL MANAGEMENT, LLC

Company Details

Name: OAK & REED CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154700
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 122 ASHLAND PLACE, SUITE 16J, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 122 ASHLAND PLACE, SUITE 16J, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2011-10-18 2013-05-09 Address C/O SAYANT CHATTERJEE, 75 HENRY ST., STE. 10K, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509000451 2013-05-09 CERTIFICATE OF CHANGE 2013-05-09
120716000331 2012-07-16 CERTIFICATE OF PUBLICATION 2012-07-16
111018000611 2011-10-18 ARTICLES OF ORGANIZATION 2011-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287417402 2020-05-07 0202 PPP 122 Ashland Place, Apt 16J, Brooklyn, NY, 11201
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9796
Loan Approval Amount (current) 9796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9915.18
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State