Search icon

OXYGENATION COCKTAIL LOUNGE LLC

Company Details

Name: OXYGENATION COCKTAIL LOUNGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2012 (13 years ago)
Entity Number: 4283014
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1018 EASTERN PARKWAY APT. 1R, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1018 EASTERN PARKWAY APT. 1R, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2012-08-13 2013-03-13 Address 4202-4 CHURCH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131101000359 2013-11-01 CERTIFICATE OF AMENDMENT 2013-11-01
130313000452 2013-03-13 CERTIFICATE OF CHANGE 2013-03-13
120813001338 2012-08-13 ARTICLES OF ORGANIZATION 2012-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3457417406 2020-05-07 0202 PPP 1018 EASTERN PKWY APT 1R, BROOKLYN, NY, 11213-4629
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5359
Loan Approval Amount (current) 5359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-4629
Project Congressional District NY-09
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5436.82
Forgiveness Paid Date 2021-10-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State