Search icon

OKM LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OKM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2017
Business ALEI: 1232524
Annual report due: 31 Mar 2026
Business address: 506 BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 506 BOSTON POST RD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: qudahm@gmail.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICES OF MIDHAT SYED, LLC Agent

Officer

Name Role Business address Residence address
KHALED ALQUDAH Officer 506 BOSTON POST RD, ORANGE, CT, 06477, United States 75 MARILINE AVENUE, WOODLAND PARK, NJ, 07424, United States
OSAMA ALJAWABREH Officer 506 BOSTON POST RD, ORANGE, CT, 06477, United States 223 ORADELL AVENUE, PARAMUS, NJ, 07652, United States
MOHAMMAD QUDAH Officer 506 BOSTON POST ROAD, ORANGE, CT, 06477, United States 20 APPLE LANE, WAYNE, NJ, 07470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075374 2025-04-07 - Annual Report Annual Report -
BF-0012412093 2024-05-28 - Annual Report Annual Report -
BF-0011333757 2023-03-02 - Annual Report Annual Report -
BF-0010337833 2022-10-01 - Annual Report Annual Report 2022
0007362381 2021-06-08 - Annual Report Annual Report 2021
0006951000 2020-07-22 - Annual Report Annual Report 2019
0006951003 2020-07-22 - Annual Report Annual Report 2020
0006927458 2020-06-18 - Annual Report Annual Report 2018
0005791069 2017-03-10 2017-03-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7739667200 2020-04-28 0156 PPP 51 RICHARDS AVE, NORWALK, CT, 06854
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183627
Loan Approval Amount (current) 183627
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 NORWALK, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 17
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186176.35
Forgiveness Paid Date 2021-09-22
4357828502 2021-02-25 0156 PPS 506 Boston Post Rd, Orange, CT, 06477-3510
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171852
Loan Approval Amount (current) 171852
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 Orange, NEW HAVEN, CT, 06477-3510
Project Congressional District CT-03
Number of Employees 20
NAICS code 442110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173447.26
Forgiveness Paid Date 2022-02-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003418373 Active OFS 2020-12-26 2025-12-26 ORIG FIN STMT

Parties

Name OKM LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information