Search icon

LITTLE OAK ASSET MANAGEMENT, LLC

Company Details

Name: LITTLE OAK ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2022 (2 years ago)
Entity Number: 6673407
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2211 Broadway Apt. 8L, New York, NJ, United States, 10024

DOS Process Agent

Name Role Address
STEVEN SHAW DOS Process Agent 2211 Broadway Apt. 8L, New York, NJ, United States, 10024

History

Start date End date Type Value
2023-02-24 2025-01-06 Address 2211 Broadway Apt. 8L, New York, NJ, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005254 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230224002555 2023-02-23 CERTIFICATE OF PUBLICATION 2023-02-23
221221003062 2022-12-21 ARTICLES OF ORGANIZATION 2022-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878817309 2020-04-28 0202 PPP 2211 Broadway Apt 8L, New York, NY, 10024-6264
Loan Status Date 2021-08-21
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-6264
Project Congressional District NY-12
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21055.3
Forgiveness Paid Date 2021-07-27

Date of last update: 20 Mar 2025

Sources: New York Secretary of State