Search icon

ORICS INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORICS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378824
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 240 SMITH ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORI COHEN Chief Executive Officer 10 FOXCROFT LANE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 SMITH ST, FARMINGDALE, NY, United States, 11735

Unique Entity ID

Unique Entity ID:
JJ9JHHXM4WL8
CAGE Code:
1TF23
UEI Expiration Date:
2023-06-01

Business Information

Activation Date:
2022-06-02
Initial Registration Date:
2002-03-08

Form 5500 Series

Employer Identification Number (EIN):
113037949
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-22 2008-01-24 Address 56 SHADYTREE LANE, ROSLYN HTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1997-09-22 2009-09-28 Address 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1997-09-22 2009-09-28 Address 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1989-08-22 1997-09-22 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200309060667 2020-03-09 BIENNIAL STATEMENT 2019-08-01
131004002199 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110916003203 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090928003063 2009-09-28 BIENNIAL STATEMENT 2009-08-01
080124003219 2008-01-24 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
395762.00
Total Face Value Of Loan:
395762.00
Date:
2020-06-25
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:
2000000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
420000.00
Total Face Value Of Loan:
420000.00
Date:
2008-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1550000.00
Total Face Value Of Loan:
1550000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-07-10
Type:
Complaint
Address:
18-01 130TH STREET, COLLEGE POINT, NY, 11356
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$395,762
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$397,619.88
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $395,759
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$420,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$423,826.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $420,000

Court Cases

Court Case Summary

Filing Date:
2003-11-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ORICS INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State