Search icon

OBJECTIVE WEALTH MANAGEMENT, LLC

Company Details

Name: OBJECTIVE WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5393082
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 50 MERRICK ROAD, SUITE 202, ROCKVILLE CENTRE, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 MERRICK ROAD, SUITE 202, ROCKVILLE CENTRE, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
181206000961 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
181115000234 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180814010375 2018-08-14 ARTICLES OF ORGANIZATION 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498017205 2020-04-15 0235 PPP 50 Merrick Road Ste 202, ROCKVILLE CENTRE, NY, 11570-1000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.02
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State