Search icon

O.K. UNIFORM CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: O.K. UNIFORM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1957 (68 years ago)
Entity Number: 163865
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 507 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN COHEN Chief Executive Officer 507 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
IVAN COHEN DOS Process Agent 507 BROADWAY, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
77QC6
UEI Expiration Date:
2015-09-09

Business Information

Activation Date:
2014-09-11
Initial Registration Date:
2014-09-09

History

Start date End date Type Value
1995-07-13 1997-04-18 Address 65-81 PARSONS BLVD, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1995-07-13 1997-04-18 Address 507 BROADWAY, NEW YORK, NY, 10012, 4401, USA (Type of address: Principal Executive Office)
1995-07-13 1997-04-18 Address 225 W 34TH ST, #1810, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1957-03-04 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-03-04 1995-07-13 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101000367 2016-11-01 ANNULMENT OF DISSOLUTION 2016-11-01
DP-2112702 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
970418002286 1997-04-18 BIENNIAL STATEMENT 1997-03-01
950713002045 1995-07-13 BIENNIAL STATEMENT 1994-03-01
C174532-2 1991-02-28 ASSUMED NAME CORP INITIAL FILING 1991-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
26222.00
Total Face Value Of Loan:
26222.00
Date:
2020-06-17
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:
790800.00
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:
33332.00
Total Face Value Of Loan:
33332.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33332
Current Approval Amount:
33332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33696.76
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26222
Current Approval Amount:
26222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26462.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State