Search icon

OX VERTE, LLC

Company Details

Name: OX VERTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2014 (10 years ago)
Date of dissolution: 18 Feb 2022
Entity Number: 4674409
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 555 WEST 23RD STREET, APT. S3G, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JESSICA GOULD DOS Process Agent 555 WEST 23RD STREET, APT. S3G, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-12-03 2022-07-20 Address 555 WEST 23RD STREET, APT. S3G, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220720001413 2022-02-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-18
141203010009 2014-12-03 ARTICLES OF ORGANIZATION 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6457307706 2020-05-01 0202 PPP 201 W 70TH ST APT 11F, NEW YORK, NY, 10023-4349
Loan Status Date 2021-09-25
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117002
Loan Approval Amount (current) 117002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-4349
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112662.99
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State