Search icon

OTC COMMUNICATIONS, INC.

Company Details

Name: OTC COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1051143
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 211 EAST 43RD ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS SHANKMAN Chief Executive Officer 211 EAST 43RD ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST 43RD ST, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-04-20 2012-02-10 Address 211 E 43 STREET, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
1995-04-20 2012-02-10 Address 211 E 43 STREET, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
1995-04-20 2012-02-10 Address 211 E 43 STREET, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process)
1987-02-04 1991-04-18 Name OFFICE TOO COMMUNICATIONS, INC.
1986-01-16 1987-02-04 Name OFFICE TOO, INC.

Filings

Filing Number Date Filed Type Effective Date
120210002556 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100222002379 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080208002585 2008-02-08 BIENNIAL STATEMENT 2008-01-01
060224002372 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040126002776 2004-01-26 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2530.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State