Search icon

OLAYA MORILLO REMODELING LLC

Company Details

Name: OLAYA MORILLO REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911778
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 250 NEW MAIN STREET, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 NEW MAIN STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2016-03-11 2016-06-30 Address 3467 DEKALB AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202000025 2017-02-02 CERTIFICATE OF PUBLICATION 2017-02-02
160630000499 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
160311010488 2016-03-11 ARTICLES OF ORGANIZATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166147703 2020-05-01 0202 PPP 3467 DEKALB AVE APT 1H, BRONX, NY, 10467
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14825
Loan Approval Amount (current) 14825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code -
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 15015.89
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State