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.
1986-01-16 1995-04-20 Address HERBERT B. MAX, 520 MADISON AVE.,10 F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
020107002217 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000217002487 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980122002587 1998-01-22 BIENNIAL STATEMENT 1998-01-01
950420002059 1995-04-20 BIENNIAL STATEMENT 1994-01-01
910418000292 1991-04-18 CERTIFICATE OF AMENDMENT 1991-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077807706 2020-05-01 0202 PPP 19 West 44th St 611, New York, NY, 10036
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.28
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State