Search icon

OSSA PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSSA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1991 (34 years ago)
Entity Number: 1516525
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 301 EAST 66TH STREET, 1st FL Office, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BARRETT Chief Executive Officer 301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
OSSA PROPERTIES, INC. DOS Process Agent 301 EAST 66TH STREET, 1st FL Office, NEW YORK, NY, United States, 10065

Licenses

Number Type End date
31BA0752783 CORPORATE BROKER 2026-06-29
109941694 REAL ESTATE PRINCIPAL OFFICE No data
10401376393 REAL ESTATE SALESPERSON 2025-05-09

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-04 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304001739 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231218002131 2023-12-18 BIENNIAL STATEMENT 2023-12-18
050502002863 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030226003002 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010430002480 2001-04-30 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
105595.00
Total Face Value Of Loan:
105595.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$105,595
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,476.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $105,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State