Search icon

OCTAGEM INC.

Company Details

Name: OCTAGEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449720
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 11 Grace Avenue, Suite 404, Great Neck, NY, United States, 11021
Principal Address: 580 5th Ave., Ste. 409, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIENSTAG LAW, PLLC DOS Process Agent 11 Grace Avenue, Suite 404, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFF DIENSTAG Chief Executive Officer 580 5TH AVE., STE. 409, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1990-05-25 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-05-25 2023-02-09 Address 122 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003270 2023-02-09 BIENNIAL STATEMENT 2022-05-01
C145592-5 1990-05-25 CERTIFICATE OF INCORPORATION 1990-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State