Search icon

O-Z FABRICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O-Z FABRICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1990 (34 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 1496533
ZIP code: 10018
County: New York
Place of Formation: New York
Address: GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, United States, 10018
Principal Address: 1410 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GERMAN OCHOA Chief Executive Officer 1410 BROADWAY / SUITE 600, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133595298
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-06 2024-04-02 Address GERMAN OCHOA, 1410 BROADWAY SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-09 2024-04-02 Address 1410 BROADWAY / SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-09 2011-01-06 Address 100 PARK AVE / 3RD FL, NEW YORK, NY, 10017, 5586, USA (Type of address: Service of Process)
1997-01-10 2002-12-09 Address 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
1997-01-10 2002-12-09 Address 135 W 50TH ST, STE 1920, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402003222 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
110106002690 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081120003129 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061206002246 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050119002358 2005-01-19 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-09
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:
28651.00
Total Face Value Of Loan:
28651.00

Paycheck Protection Program

Date Approved:
2020-07-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28651
Current Approval Amount:
28651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28789.94
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20945.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State