Search icon

OXEON LLC

Company Details

Name: OXEON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166215
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 330 HUDSON STREET SUITE 300, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OXEON LLC 401 K PROFIT SHARING PLAN TRUST 2018 453837999 2020-12-23 OXEON LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126771132
Plan sponsor’s address 330 HUDSON ST, SUITE 300, NEW YORK, NY, 10013
OXEON LLC 401 K PROFIT SHARING PLAN TRUST 2017 453837999 2018-07-30 OXEON LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126771132
Plan sponsor’s address 330 HUDSON STREET, SUITE 300, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JAN MALINA
OXEON LLC 401 K PROFIT SHARING PLAN TRUST 2016 453837999 2017-09-14 OXEON LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126771132
Plan sponsor’s address 330 HUDSON STREET, SUITE 300, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing SUSAN OAK
OXEON LLC 401 K PROFIT SHARING PLAN TRUST 2015 453837999 2016-08-08 OXEON LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2126771132
Plan sponsor’s address 330 HUDSON STREET, SUITE 300, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing SUSAN OAK

DOS Process Agent

Name Role Address
OXEON LLC DOS Process Agent 330 HUDSON STREET SUITE 300, NEW YORK, NY, United States, 10013

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2016-06-03 2023-11-01 Address 330 HUDSON STREET SUITE 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-11-16 2023-11-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-11-16 2016-06-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037881 2023-11-01 BIENNIAL STATEMENT 2023-11-01
231128015156 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
210921002962 2021-09-21 BIENNIAL STATEMENT 2021-09-21
160603002017 2016-06-03 BIENNIAL STATEMENT 2015-11-01
111116000435 2011-11-16 ARTICLES OF ORGANIZATION 2011-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1927607705 2020-05-01 0202 PPP 330 Hudson St., New York, NY, 10013
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192545.52
Loan Approval Amount (current) 1192545.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1212997.68
Forgiveness Paid Date 2022-01-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State