Search icon

NOVO OCTO LLC

Company Details

Name: NOVO OCTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2017 (8 years ago)
Date of dissolution: 18 Jul 2017
Entity Number: 5153337
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: ATTN. TINA DALEY, 540 BROADWAY, 7TH FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O MORRIS & MCVEIGH LLP DOS Process Agent ATTN. TINA DALEY, 540 BROADWAY, 7TH FLOOR, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
170718000102 2017-07-18 ARTICLES OF DISSOLUTION 2017-07-18
170613000345 2017-06-13 ARTICLES OF ORGANIZATION 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189718505 2021-02-20 0202 PPS 88 Laight St, New York, NY, 10013-2070
Loan Status Date 2022-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73563.7
Loan Approval Amount (current) 73563.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
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, 10013-2070
Project Congressional District NY-10
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74544.55
Forgiveness Paid Date 2022-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State