Search icon

OUERMI ET MAILLARD, LLC

Company Details

Name: OUERMI ET MAILLARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786532
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 15 W. 139TH STREET, SUITE 14R, NEW YORK, NY, United States, 10037

Agent

Name Role Address
ALICIA E. TAYLOR Agent 15 W. 139TH STREET, SUITE 14R, NEW YORK, NY, 10037

DOS Process Agent

Name Role Address
ALICIA E. TAYLOR DOS Process Agent 15 W. 139TH STREET, SUITE 14R, NEW YORK, NY, United States, 10037

Filings

Filing Number Date Filed Type Effective Date
150708010300 2015-07-08 ARTICLES OF ORGANIZATION 2015-07-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10280.00
Total Face Value Of Loan:
10280.00
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10080.55
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10280
Current Approval Amount:
10280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10319.15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State