Search icon

46 OAKLEY PLACE LLC

Company Details

Name: 46 OAKLEY PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502566
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1289 FOREST AVE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
46 OAKLEY PLACE LLC DOS Process Agent 1289 FOREST AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2013-12-18 2024-01-19 Address 46 OAKLEY PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002021 2024-01-19 BIENNIAL STATEMENT 2024-01-19
140613000783 2014-06-13 CERTIFICATE OF PUBLICATION 2014-06-13
131218000409 2013-12-18 ARTICLES OF ORGANIZATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457057306 2020-04-30 0202 PPP 1289 Forest Ave, Staten Island, NY, 10302
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39932
Loan Approval Amount (current) 39932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 8
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40421.17
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State