Search icon

OVERSEAS BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERSEAS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1986 (39 years ago)
Entity Number: 1104048
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 111 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Address: 111 GREAT NECK RD STE 301B, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OVERSEAS BROKERS, INC. DOS Process Agent 111 GREAT NECK RD STE 301B, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DORON WEISSMAN Chief Executive Officer 111 GREAT NECK RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 111 GREAT NECK RD STE 301B, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 111 GREAT NECK RD STE 301B, 111 GREAT NECK RD STE 301B, GREAT NECK, NY, 11021, 5403, USA (Type of address: Service of Process)
1999-09-14 2000-07-27 Address 111 GREAT NECK RD, STE 301B, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-09-14 2016-08-01 Address C/O DORON WEISSMAN, 111 GREAT NECK RD STE 301B, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1986-08-11 1999-09-14 Address 221 MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062567 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801008068 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006945 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120807006796 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100816002636 2010-08-16 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
16950.00
Total Face Value Of Loan:
16950.00
Date:
2020-05-29
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24160.61
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16950
Current Approval Amount:
16950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17106.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State