Search icon

FCD OAKBERRY I NYC LLC

Company Details

Name: FCD OAKBERRY I NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2019 (5 years ago)
Entity Number: 5651501
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 124 MACDOUGAL STREET, STORE PARLOR SOUTH, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
FCD OAKBERRY I NYC DOS Process Agent 124 MACDOUGAL STREET, STORE PARLOR SOUTH, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-11-06 2024-01-06 Address 124 MACDOUGAL STREET, STORE PARLOR SOUTH, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240106000312 2024-01-06 BIENNIAL STATEMENT 2024-01-06
191106020060 2019-11-06 ARTICLES OF ORGANIZATION 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442808702 2021-04-02 0202 PPP 124 Macdougal St, New York, NY, 10012-1247
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, 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 New York, NEW YORK, NY, 10012-1247
Project Congressional District NY-10
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.62
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State