Search icon

OP MERCANTILE, LLC

Company Details

Name: OP MERCANTILE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5128288
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 157 HOUTMAN ROAD, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157 HOUTMAN ROAD, SAUGERTIES, NY, United States, 12477

Licenses

Number Type Date Last renew date End date Address Description
741347 Retail grocery store No data No data No data 11 JANE STREET SUITE B, SAUGERTIES, NY, 12477 No data
0267-22-208827 Alcohol sale 2024-01-31 2024-01-31 2026-01-31 11 JANE ST, SAUGERTIES, New York, 12477 Food & Beverage Business

History

Start date End date Type Value
2017-04-28 2023-04-26 Address 157 HOUTMAN ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426000438 2023-04-26 BIENNIAL STATEMENT 2023-04-01
221108000689 2022-11-08 BIENNIAL STATEMENT 2021-04-01
170710000473 2017-07-10 CERTIFICATE OF PUBLICATION 2017-07-10
170428010387 2017-04-28 ARTICLES OF ORGANIZATION 2017-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 OLSEN &COMPANY 11 JANE STREET SUITE B, SAUGERTIES, Ulster, NY, 12477 C Food Inspection Department of Agriculture and Markets 06B - Five 4-ounce reduced-oxygen packages of Catsmo Artisan Smokehouse Smoked Salmon products are stored in retail area reach-in display cooler at internal temperature of 43-48°F for an undocumented period of time. 1.25 pounds product destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection. Proper cold holding for smoked fish products reviewed with establishment.
2023-02-22 OLSEN &COMPANY 11 JANE STREET SUITE B, SAUGERTIES, Ulster, NY, 12477 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265258303 2021-01-26 0202 PPS 157 Houtman Rd, Saugerties, NY, 12477-3513
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-3513
Project Congressional District NY-19
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19708.47
Forgiveness Paid Date 2021-08-18
9122137106 2020-04-15 0202 PPP 157 Houtman Road, Saugerties, NY, 12477
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7150.38
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State