Search icon

OUR VISION OF SUCCESS LLC

Company Details

Name: OUR VISION OF SUCCESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632044
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-01-04 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-01-04 2024-10-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-08-03 2023-01-04 Address 100 WALL ST., STE 503, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-03 2023-01-04 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-08-03 2021-08-03 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-08-03 2021-08-03 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2019-10-03 2021-08-03 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2019-10-03 2021-08-03 Address 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003000614 2024-08-21 CERTIFICATE OF CHANGE BY AGENT 2024-08-21
230104000931 2023-01-03 CERTIFICATE OF CHANGE BY ENTITY 2023-01-03
210803000898 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
210803003062 2021-07-30 CERTIFICATE OF CHANGE BY AGENT 2021-07-30
200102000079 2020-01-02 CERTIFICATE OF PUBLICATION 2020-01-02
191003010059 2019-10-03 ARTICLES OF ORGANIZATION 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1475689000 2021-05-13 0202 PPP 312 97th 4A, Brooklyn, NY, 11209
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209
Project Congressional District NY-11
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20969.14
Forgiveness Paid Date 2022-01-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State