Search icon

OS OFFICE LLC

Company Details

Name: OS OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2016 (9 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 5003748
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 2483 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ODIS MANAGEMENT INC DOS Process Agent 2483 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2016-09-06 2023-10-20 Address 2483 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001443 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
200910060153 2020-09-10 BIENNIAL STATEMENT 2020-09-01
200811060401 2020-08-11 BIENNIAL STATEMENT 2018-09-01
160906010287 2016-09-06 ARTICLES OF ORGANIZATION 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548538203 2020-07-30 0202 PPP 18 Spring Street, New York, NY, 10012-4109
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Startup, Loan Funds will Open Business
Project Address New York, NEW YORK, NY, 10012-4109
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.96
Forgiveness Paid Date 2021-06-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State