Search icon

O SOLE MIO LLC

Company Details

Name: O SOLE MIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482571
ZIP code: 11419
County: Suffolk
Place of Formation: New York
Address: 101-05 LEFFERTS BOULEVARD, SUITE 201A, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
JOEL HASHINSKY, ESQ. DOS Process Agent 101-05 LEFFERTS BOULEVARD, SUITE 201A, RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112948 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 2194C NESCONSET HWY, STONY BROOK, New York, 11790 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140108000100 2014-01-08 CERTIFICATE OF PUBLICATION 2014-01-08
131105000378 2013-11-05 ARTICLES OF ORGANIZATION 2013-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741707702 2020-05-01 0235 PPP 2194 NESCONSET HWY STE C, STONY BROOK, NY, 11790
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) 185000
Loan Approval Amount (current) 185000
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 STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code 722513
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 177486.75
Forgiveness Paid Date 2021-10-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State