Search icon

OAD NEW YORK, LLC

Company Details

Name: OAD NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4727232
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-29 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-29 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-04 2021-09-29 Address 143 W 29TH ST, #202, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2019-04-04 2021-09-29 Address 143 W 29TH ST, #202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-17 2019-04-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-03-17 2019-04-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930005696 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009588 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210929000105 2021-09-28 CERTIFICATE OF CHANGE BY ENTITY 2021-09-28
190404000542 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04
150930000789 2015-09-30 CERTIFICATE OF PUBLICATION 2015-09-30
150317000660 2015-03-17 ARTICLES OF ORGANIZATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184828403 2021-02-13 0202 PPS 225 Eastern Pkwy Apt 1AA, Brooklyn, NY, 11238-1292
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47147
Loan Approval Amount (current) 47147
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1292
Project Congressional District NY-09
Number of Employees 4
NAICS code 541490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47464.01
Forgiveness Paid Date 2021-10-25
1843377700 2020-05-01 0202 PPP 225 EASTERN PKWY APT 1AA, BROOKLYN, NY, 11238
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47147
Loan Approval Amount (current) 47147
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47523.05
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State