Search icon

OJEDA SERVICES LLC

Company Details

Name: OJEDA SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910338
ZIP code: 11732
County: Queens
Place of Formation: New York
Address: 3520 LEVERICH ST, APT B426, JACKSON HEIGHTS, NY, United States, 11732

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3520 LEVERICH ST, APT B426, JACKSON HEIGHTS, NY, United States, 11732

History

Start date End date Type Value
2016-03-10 2018-02-14 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180214000615 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
160926000405 2016-09-26 CERTIFICATE OF PUBLICATION 2016-09-26
160310010074 2016-03-10 ARTICLES OF ORGANIZATION 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867017306 2020-05-03 0202 PPP 3520 LEVERICH ST APT B426, JACKSON HEIGHTS, NY, 11372-3959
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-3959
Project Congressional District NY-06
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State