Search icon

107 ST OZONEPARK LLC

Company Details

Name: 107 ST OZONEPARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5389095
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 75-22 37TH AVE UNIT 315, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75-22 37TH AVE UNIT 315, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2018-08-07 2018-10-29 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000795 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181115001045 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
181029000057 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
180807010391 2018-08-07 ARTICLES OF ORGANIZATION 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339968501 2021-02-18 0202 PPP 7522 37th Ave PMB 315, Jackson Heights, NY, 11372-6538
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32833
Loan Approval Amount (current) 32833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6538
Project Congressional District NY-06
Number of Employees 2
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State