Search icon

JANET ODGIS & COMPANY, INC.

Company Details

Name: JANET ODGIS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1986 (39 years ago)
Entity Number: 1048629
ZIP code: 10017
County: New York
Place of Formation: New York
Activity Description: Odgis + Company, Make Business Beautiful Odgis + Co is an award-winning, woman-owned graphic design firm based in New York City. We have worked with some of the world¿s most prestigious corporations, reinventing ways to define and express their brands. For companies who value the power of design, Odgis + Company differentiates your business in a crowded marketplace by making it clean, clear and dynamic.
Address: 144 EAST 44TH STREET,, SUITE 503, NEW YORK, NY, United States, 10017
Principal Address: 51 EAST 42ND ST, STE 1205, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-286-0277

Website http://www.odgis

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET ODGIS DOS Process Agent 144 EAST 44TH STREET,, SUITE 503, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANET ODGIS Chief Executive Officer 51 EAST 42ND ST, STE 1205, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-02-07 2015-06-04 Address 51 EAST 42ND ST, STE 1205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-01-14 2014-02-07 Address 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-01-14 2014-02-07 Address 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-01-14 2014-02-07 Address 51 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-10 2010-01-14 Address 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-02-10 2010-01-14 Address 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-10 2010-01-14 Address 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-25 1999-02-10 Address JANET ODGIS, 51 EAST 52ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-07-25 1999-02-10 Address 51 EAST 52ND ST, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-07-25 1999-02-10 Address JANET ODGIS, 51 EAST 52ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150604000469 2015-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2015-06-04
140207002239 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120228002621 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100114002145 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080123002622 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060210002981 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040107002255 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011226002126 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000210002007 2000-02-10 BIENNIAL STATEMENT 2000-01-01
990210002007 1999-02-10 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066058303 2021-01-30 0202 PPS 79 Briarcliff Rd, Larchmont, NY, 10538-1731
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Larchmont, WESTCHESTER, NY, 10538-1731
Project Congressional District NY-16
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62916.84
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Apr 2025

Sources: New York Secretary of State