Search icon

O.T. DELIVERY SYSTEM, INC.

Company Details

Name: O.T. DELIVERY SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1177807
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 450 7TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O RONALD I. SHAPPS, ESQ. DOS Process Agent 450 7TH AVENUE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
100603000213 2010-06-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-06-03
DP-1223479 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B506895-3 1987-06-10 APPLICATION OF AUTHORITY 1987-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075767706 2020-05-01 0202 PPP 18 FORD PRODUCTS RD., VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179262
Loan Approval Amount (current) 179262
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 VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181575.08
Forgiveness Paid Date 2021-08-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State