Search icon

OSSA PROPERTIES, INC.

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 2023-12-18 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-04 Address 301 EAST 66TH STREET, 1st FL Office, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2025-03-04 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-02-26 2023-12-18 Address 30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-04-30 2023-12-18 Address 30 EAST 60TH STREET, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
990414002228 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970430002360 1997-04-30 BIENNIAL STATEMENT 1997-03-01
941011002033 1994-10-11 BIENNIAL STATEMENT 1994-03-01
910318000083 1991-03-18 CERTIFICATE OF INCORPORATION 1991-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8380457302 2020-05-01 0202 PPP 301 E 66th St Ofc 1, NEW YORK, NY, 10065
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105595
Loan Approval Amount (current) 105595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94476.19
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State