Search icon

ORANGEBURG SUBARU, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGEBURG SUBARU, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2016 (9 years ago)
Entity Number: 5028664
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-27 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-26 2020-07-27 Address 1581 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001020767 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221117000936 2022-11-17 BIENNIAL STATEMENT 2022-10-01
201221060538 2020-12-21 BIENNIAL STATEMENT 2020-10-01
200727000340 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
170119000412 2017-01-19 CERTIFICATE OF PUBLICATION 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1133145.00
Total Face Value Of Loan:
1133145.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$1,133,145
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,133,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,144,311.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $991,940
Utilities: $25,000
Mortgage Interest: $72,563
Rent: $0
Refinance EIDL: $0
Healthcare: $43642
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State