Search icon

OSM SERVICE CENTER INC.

Company Details

Name: OSM SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1985 (40 years ago)
Entity Number: 1043768
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1944 BAYBERRY AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A PANASUK Chief Executive Officer 1944 BAYBERRY AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1944 BAYBERRY AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-03-27 1997-04-04 Address 2572 MERRICK ROAD, BELLMORE, NY, 11710, 5712, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-04-04 Address 2572 MERRICK ROAD, BELLMORE, NY, 11710, 5712, USA (Type of address: Principal Executive Office)
1995-03-27 1997-04-04 Address 2572 MERRICK ROAD, BELLMORE, NY, 11710, 5712, USA (Type of address: Service of Process)
1985-01-03 1995-03-27 Address 120 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422006190 2015-04-22 BIENNIAL STATEMENT 2015-01-01
130226002033 2013-02-26 BIENNIAL STATEMENT 2013-01-01
110128003155 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102002664 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002513 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050225002421 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030102002574 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010111002172 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990114002187 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970404002418 1997-04-04 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802107201 2020-04-27 0235 PPP 1944 BAYBERRY AVE, MERRICK, NY, 11566
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) 43230
Loan Approval Amount (current) 43230
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 New Business or 2 years or less
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43572.24
Forgiveness Paid Date 2021-02-11
9699438408 2021-02-17 0235 PPS 1944 Bayberry Ave, Merrick, NY, 11566-5562
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43230
Loan Approval Amount (current) 43230
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-5562
Project Congressional District NY-04
Number of Employees 3
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43617.29
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State