Search icon

OXFORD PROPERTY GROUP LLC

Company Details

Name: OXFORD PROPERTY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041177
ZIP code: 12207
County: New York
Place of Formation: Wyoming
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EMG7 Active Non-Manufacturer 2015-07-10 2024-03-01 No data No data

Contact Information

POC ADAM MAHFOUDA
Phone +1 212-300-6412
Fax +1 212-937-3757
Address 286 5TH AVE FL 8, NEW YORK, NY, 10001 4563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

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

Licenses

Number Type End date
10301217349 ASSOCIATE BROKER 2026-07-26
10301209804 ASSOCIATE BROKER 2026-07-08
10301216128 ASSOCIATE BROKER 2026-04-22
30BA1060571 ASSOCIATE BROKER 2025-02-13
10301212776 ASSOCIATE BROKER 2026-02-08
10301222922 ASSOCIATE BROKER 2025-12-28
10491210454 LIMITED LIABILITY BROKER 2024-11-16
10301209216 ASSOCIATE BROKER 2025-10-02
10301209061 ASSOCIATE BROKER 2025-08-26
10301219158 ASSOCIATE BROKER 2024-08-18

History

Start date End date Type Value
2016-11-21 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037918 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102001695 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061740 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006189 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161121000051 2016-11-21 APPLICATION OF AUTHORITY 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599127708 2020-05-01 0202 PPP 5 W 37TH ST FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77000
Loan Approval Amount (current) 77000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531120
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 78056.44
Forgiveness Paid Date 2021-09-20
6091148609 2021-03-20 0202 PPS 5 W 37th St Fl 12, New York, NY, 10018-5350
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70510
Loan Approval Amount (current) 70510
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5350
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71047.44
Forgiveness Paid Date 2021-12-29
8502818102 2020-07-26 0202 PPP 5 W 37th St 12th FL, New York, NY, 10018-5315
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6996
Loan Approval Amount (current) 6996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-5315
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7024.37
Forgiveness Paid Date 2021-01-07
4967447409 2020-05-11 0202 PPP 286 Fifth Avenue 8th Floor, New York, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692
Loan Approval Amount (current) 692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697.35
Forgiveness Paid Date 2021-03-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State