Search icon

OVERSEAS BROKERS, INC.

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
080804002509 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060727002876 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040831002356 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020726002774 2002-07-26 BIENNIAL STATEMENT 2002-08-01
000727002550 2000-07-27 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979037804 2020-05-29 0235 PPP 111 Great Neck Rd, Great Neck, NY, 11021
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24160.61
Forgiveness Paid Date 2021-07-09
5216858610 2021-03-20 0235 PPS 111 Great Neck Rd, Great Neck, NY, 11021-5400
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16950
Loan Approval Amount (current) 16950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5400
Project Congressional District NY-03
Number of Employees 2
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17106.5
Forgiveness Paid Date 2022-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State