Search icon

OH CROW LLC

Company Details

Name: OH CROW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4564058
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: 19 OSPREY LANE, GARDINER, NY, United States, 12525

Agent

Name Role Address
MOIRA E. CLUNE Agent 19 OSPREY LANE, GARDINER, NY, 12525

DOS Process Agent

Name Role Address
OH CROW LLC DOS Process Agent 19 OSPREY LANE, GARDINER, NY, United States, 12525

History

Start date End date Type Value
2014-04-18 2024-04-02 Address 19 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Registered Agent)
2014-04-18 2024-04-02 Address 19 OSPREY LANE, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000798 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220214001273 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200226060006 2020-02-26 BIENNIAL STATEMENT 2018-04-01
140916000428 2014-09-16 CERTIFICATE OF PUBLICATION 2014-09-16
140418000411 2014-04-18 ARTICLES OF ORGANIZATION 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12301.00
Total Face Value Of Loan:
12301.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12301
Current Approval Amount:
12301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12375.48

Date of last update: 25 Mar 2025

Sources: New York Secretary of State