Search icon

O.K. UNIFORM CO. INC.

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

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
54285 1957-03-04 CERTIFICATE OF INCORPORATION 1957-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 253 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 253 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 253 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 253 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-15 No data 253 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070157706 2020-05-01 0202 PPP 253 CHURCH ST., NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33332
Loan Approval Amount (current) 33332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33696.76
Forgiveness Paid Date 2021-06-08
3531218509 2021-02-24 0202 PPS 253 Church St, New York, NY, 10013-3438
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26222
Loan Approval Amount (current) 26222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3438
Project Congressional District NY-10
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26462.56
Forgiveness Paid Date 2022-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State