Name: | OPTIMUM ASSET MANAGEMENT USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2016 (8 years ago) |
Entity Number: | 5033348 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO., P.C. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-01 | 2024-11-04 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2016-11-03 | 2018-11-01 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001401 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101002188 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103061008 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006822 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170130000458 | 2017-01-30 | CERTIFICATE OF PUBLICATION | 2017-01-30 |
161103000578 | 2016-11-03 | APPLICATION OF AUTHORITY | 2016-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3446939003 | 2021-05-18 | 0202 | PPS | 350 5th Ave # 4100, New York, NY, 10118-0110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5015617202 | 2020-04-27 | 0202 | PPP | 350 Fifth Ave 4100, NEW YORK, NY, 10118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State