Search icon

OSSEM PM LLC

Company Details

Name: OSSEM PM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789459
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 2083 PEARSON ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
OSSEM PM LLC DOS Process Agent 2083 PEARSON ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2015-07-14 2015-08-18 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210909002899 2021-09-09 BIENNIAL STATEMENT 2021-09-09
150929000811 2015-09-29 CERTIFICATE OF PUBLICATION 2015-09-29
150818000814 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
150714010416 2015-07-14 ARTICLES OF ORGANIZATION 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357787301 2020-04-29 0202 PPP 2083 PEARSON ST, BROOKLYN, NY, 11234-4726
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4726
Project Congressional District NY-08
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20697.32
Forgiveness Paid Date 2021-09-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State