Search icon

ODDFELLOWS EAST VILLAGE LLC

Headquarter

Company Details

Name: ODDFELLOWS EAST VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539005
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 154 ATTORNEY STREET, #303, NEW YORK, NY, United States, 10002

Links between entities

Type Company Name Company Number State
Headquarter of ODDFELLOWS EAST VILLAGE LLC, FLORIDA M22000001645 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 154 ATTORNEY STREET, #303, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
200716060245 2020-07-16 BIENNIAL STATEMENT 2020-03-01
200228060451 2020-02-28 BIENNIAL STATEMENT 2018-03-01
140305000415 2014-03-05 ARTICLES OF ORGANIZATION 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1400038003 2020-06-22 0202 PPP 154 Attorney St Apt 303, NEW YORK, NY, 10002-1810
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19271
Loan Approval Amount (current) 19271
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1810
Project Congressional District NY-10
Number of Employees 2
NAICS code 722515
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 19512.84
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State