Search icon

OSO HAMILTON HEIGHTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OSO HAMILTON HEIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2014 (11 years ago)
Entity Number: 4632488
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1616 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 818-304-4449

DOS Process Agent

Name Role Address
OSO HAMILTON HEIGHTS, LLC DOS Process Agent 1616 AMSTERDAM AVE, NEW YORK, NY, United States, 10031

Agent

Name Role Address
NODAR MOSIASHVILI Agent 888 8TH AVE., APT. 11K, NEW YORK, NY, 10019

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-106253 No data Alcohol sale 2023-12-28 2023-12-28 2025-12-31 1616 AMSTERDAM AVE, NEW YORK, New York, 10031 Restaurant
2025209-DCA Inactive Business 2015-07-02 No data 2021-09-15 No data No data

History

Start date End date Type Value
2023-07-26 2024-09-19 Address 888 8TH AVE., APT. 11K, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-07-26 2024-09-19 Address 1616 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-02-23 2023-07-26 Address 1616 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2014-09-08 2023-07-26 Address 888 8TH AVE., APT. 11K, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2014-09-08 2018-02-23 Address 888 8TH AVE., APT. 11K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003415 2024-09-19 BIENNIAL STATEMENT 2024-09-19
230726003551 2023-07-26 BIENNIAL STATEMENT 2022-09-01
200904061080 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180917006409 2018-09-17 BIENNIAL STATEMENT 2018-09-01
180223006168 2018-02-23 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174795 SWC-CIN-INT CREDITED 2020-04-10 357.6600036621094 Sidewalk Cafe Interest for Consent Fee
3165417 SWC-CON-ONL CREDITED 2020-03-03 5483.169921875 Sidewalk Cafe Consent Fee
3142327 SWC-CIN-INT INVOICED 2020-01-09 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3090104 RENEWAL INVOICED 2019-09-26 510 Two-Year License Fee
3090105 SWC-CON CREDITED 2019-09-26 445 Petition For Revocable Consent Fee
3015453 SWC-CIN-INT INVOICED 2019-04-10 349.6199951171875 Sidewalk Cafe Interest for Consent Fee
2998792 SWC-CON-ONL INVOICED 2019-03-06 5359.89990234375 Sidewalk Cafe Consent Fee
2753428 SWC-CON-ONL INVOICED 2018-03-01 5259.9599609375 Sidewalk Cafe Consent Fee
2658758 SWC-CON INVOICED 2017-08-23 445 Petition For Revocable Consent Fee
2658757 RENEWAL INVOICED 2017-08-23 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
163855.00
Total Face Value Of Loan:
163855.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163855
Current Approval Amount:
163855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165358.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State