Search icon

ORNATONO SERVICES LLC

Company Details

Name: ORNATONO SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2017 (8 years ago)
Entity Number: 5165268
ZIP code: 10004
County: Albany
Place of Formation: New York
Address: 26 BROADWAY, 8TH FL (PRIMARY), NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
TOBIAS ANDERSON DOS Process Agent 26 BROADWAY, 8TH FL (PRIMARY), NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-07-05 2020-06-23 Address 152 BEARD STREET, APT 3A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060216 2020-06-23 BIENNIAL STATEMENT 2019-07-01
180131001034 2018-01-31 CERTIFICATE OF PUBLICATION 2018-01-31
171103000359 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03
170705010427 2017-07-05 ARTICLES OF ORGANIZATION 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629387209 2020-04-28 0202 PPP 26 Broadway Fl 8, New York, NY, 10004-1744
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72100
Loan Approval Amount (current) 72100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
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, 10004-1744
Project Congressional District NY-10
Number of Employees 27
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73023.28
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State