Search icon

NOVA OCTO LLC

Company Details

Name: NOVA OCTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5155557
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 88 LAIGHT STREET, UNIT 1,, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 88 LAIGHT STREET, UNIT 1,, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-06-16 2017-11-20 Address 540 BROADWAY, 7TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171120000373 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
170926000071 2017-09-26 CERTIFICATE OF PUBLICATION 2017-09-26
170616000084 2017-06-16 ARTICLES OF ORGANIZATION 2017-06-16

Complaints

Start date End date Type Satisafaction Restitution Result
2023-04-14 2023-05-18 Exchange Goods/Contract Cancelled No 0.00 No Business Response

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5957357407 2020-05-13 0202 PPP 88 Laight Street, NEW YORK, NY, 10013
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73014.85
Loan Approval Amount (current) 73014.85
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 532281
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 74065.45
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005548 Americans with Disabilities Act - Other 2020-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-17
Termination Date 2020-11-15
Section 1331
Status Terminated

Parties

Name NISBETT
Role Plaintiff
Name NOVA OCTO LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State