Search icon

ORAMAAX DENTAL PRODUCTS, INC.

Company Details

Name: ORAMAAX DENTAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650451
ZIP code: 11570
County: Nassau
Place of Formation: Delaware
Address: 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FGR6 Active U.S./Canada Manufacturer 1998-06-24 2024-10-21 2024-12-20 2020-12-18

Contact Information

POC ROBERT ENDELSON
Phone +1 516-771-8514
Fax +1 516-771-8518
Address 216 N MAIN ST STE A, FREEPORT, NY, 11520 2200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT ENDELSON Chief Executive Officer 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1993-08-20 1996-07-30 Address 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1993-08-20 1996-07-30 Address 41 YATES AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1993-08-20 1996-07-30 Address 19 WEST 44TH STREET, #1008, NEW YORK, NY, 10036, 5903, USA (Type of address: Service of Process)
1992-07-09 1993-08-20 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980724002479 1998-07-24 BIENNIAL STATEMENT 1998-07-01
960730002125 1996-07-30 BIENNIAL STATEMENT 1996-07-01
940713000448 1994-07-13 CERTIFICATE OF AMENDMENT 1994-07-13
930820002012 1993-08-20 BIENNIAL STATEMENT 1993-07-01
920709000353 1992-07-09 APPLICATION OF AUTHORITY 1992-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107518185 0214700 1996-10-10 48 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1996-12-16
Case Closed 1997-01-23

Related Activity

Type Referral
Activity Nr 200150225
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048448001 2020-06-25 0235 PPP 216 North Main Street, Suite A-1, FREEPORT, NY, 11520
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53217
Loan Approval Amount (current) 53217
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 Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 339114
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 52373.71
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State