Search icon

OX COLLAR LLC

Company Details

Name: OX COLLAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4817708
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 56 Eckford St, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
OX COLLAR LLC DOS Process Agent 56 Eckford St, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
michael petersen Agent 133 sutton street, unit d, BROOKLYN, NY, 11222

Licenses

Number Type Date Last renew date End date Address Description
0370-24-119974 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 195 NASSAU AVE, BROOKLYN, New York, 11222 Food & Beverage Business

History

Start date End date Type Value
2023-09-01 2024-07-23 Address 56 Eckford St, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-03-29 2023-09-01 Address 133 SUTTON STREET, UNIT D, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-09-06 2018-03-29 Address 56 ECKFORD ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2015-09-10 2017-09-06 Address 133 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001504 2024-05-22 CERTIFICATE OF CHANGE BY ENTITY 2024-05-22
230901002183 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211111002188 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190906060461 2019-09-06 BIENNIAL STATEMENT 2019-09-01
180329000852 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
170906006458 2017-09-06 BIENNIAL STATEMENT 2017-09-01
151103000209 2015-11-03 CERTIFICATE OF PUBLICATION 2015-11-03
150910000309 2015-09-10 ARTICLES OF ORGANIZATION 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894417110 2020-04-12 0202 PPP 133 Sutton St, Unit D, BROOKLYN, NY, 11222-3739
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47567
Loan Approval Amount (current) 47567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-3739
Project Congressional District NY-07
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48022.85
Forgiveness Paid Date 2021-04-01
3562978506 2021-02-24 0202 PPS 195 Nassau Ave, Brooklyn, NY, 11222-5357
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76356
Loan Approval Amount (current) 76356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5357
Project Congressional District NY-07
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76722.09
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State