-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
AVOCADO OH LLC
Company Details
Name: |
AVOCADO OH LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Sep 2016 (9 years ago)
|
Entity Number: |
5008577 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
4A S STATION PLAZA, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
4A S STATION PLAZA, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2016-09-14
|
2024-12-20
|
Address
|
4A S STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241220003501
|
2024-12-20
|
BIENNIAL STATEMENT
|
2024-12-20
|
190523060120
|
2019-05-23
|
BIENNIAL STATEMENT
|
2018-09-01
|
160914010457
|
2016-09-14
|
ARTICLES OF ORGANIZATION
|
2016-09-14
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
33488.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
9571.00
Total Face Value Of Loan:
9571.00
Paycheck Protection Program
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9571
Current Approval Amount:
9571
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
9623.71
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State