Search icon

SOLAMED O2 LLC

Company Details

Name: SOLAMED O2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225754
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1440 59TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1440 59TH ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
120720000550 2012-07-20 CERTIFICATE OF PUBLICATION 2012-07-20
120403000488 2012-04-03 ARTICLES OF ORGANIZATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9752187202 2020-04-28 0202 PPP 1440 59th Street, Brooklyn, NY, 11219
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26036
Loan Approval Amount (current) 26036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905762 Other Contract Actions 2019-10-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-10-11
Termination Date 2023-03-24
Date Issue Joined 2021-09-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name SOLAMED O2 LLC
Role Plaintiff
Name AIRGAS USA, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State