Search icon

OCEANVIEW CONSULTING GROUP LLC

Company Details

Name: OCEANVIEW CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2020 (5 years ago)
Entity Number: 5723793
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1252 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1252 SARATOGA ROAD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2020-03-09 2024-03-06 Address 1252 SARATOGA ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002681 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220311002253 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200309000070 2020-03-09 ARTICLES OF ORGANIZATION 2020-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8859857306 2020-05-01 0248 PPP 1252 SARATOGA RD, BALLSTON SPA, NY, 12020-3500
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305000
Loan Approval Amount (current) 305000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3500
Project Congressional District NY-20
Number of Employees 24
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307829.72
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State