Search icon

OX COLLAR LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
446618.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-24
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:
76356.00
Total Face Value Of Loan:
76356.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
47567.00
Total Face Value Of Loan:
47567.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47567
Current Approval Amount:
47567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48022.85
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76356
Current Approval Amount:
76356
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
76722.09

Court Cases

Court Case Summary

Filing Date:
2022-01-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HENNESSY
Party Role:
Plaintiff
Party Name:
OX COLLAR LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State