Search icon

OK UNIVERSAL LLC

Company Details

Entity Name: OK UNIVERSAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Document Number: M16000002807
FEI/EIN Number 811945059
Address: 107 E Broadway 6th Fl, New York, NY, 10002, US
Mail Address: 107 E Broadway 6th Fl, New York, NY, 10002, US
Place of Formation: DELAWARE

Agent

Name Role
MARK D. SCHEINBLUM, P.A. Agent

Manager

Name Role Address
LOU HOK KIT Manager 107 E BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002
Lou Richard Manager Manager 107 E Broadway 6th Fl, New York, NY, 10002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051673 HAMPTON INN ORLANDO NEAR UNIVERSAL BLV/INTERNATIONAL DR ACTIVE 2021-04-14 2026-12-31 No data 107 E BROADWAY 6TH FL, NEW YORK, NY, 10002
G16000072712 HAMPTON INN ORLANDO NEAR UNIVERSAL BLVINTERNARIONAL DR ACTIVE 2016-07-22 2026-12-31 No data 107 E. BROADWAY, 6TH FL., NEW YORK, NY, 10002
G16000038139 HAMPTON INN ORLANDO-S. OF UNIVERSAL STUDIOS EXPIRED 2016-04-14 2021-12-31 No data 107 EAST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 107 E Broadway 6th Fl, New York, NY 10002 No data
CHANGE OF MAILING ADDRESS 2019-04-29 107 E Broadway 6th Fl, New York, NY 10002 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 941 W. Morse Blvd., Suite 100, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-14
Foreign Limited 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561767810 2020-05-21 0491 PPP 7110 S. Kirkman Rd., ORLANDO, FL, 32819-9347
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) 141800
Loan Approval Amount (current) 141800
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 ORLANDO, ORANGE, FL, 32819-9347
Project Congressional District FL-10
Number of Employees 18
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142946.22
Forgiveness Paid Date 2021-03-17
2059358604 2021-03-13 0491 PPS 7110 S Kirkman Rd, Orlando, FL, 32819-9347
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199179.19
Loan Approval Amount (current) 199179.19
Undisbursed Amount 0
Franchise Name Hampton Inn
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9347
Project Congressional District FL-10
Number of Employees 18
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200679.86
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State