Search icon

OFFICIAL OFFSET CORPORATION

Company Details

Name: OFFICIAL OFFSET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1957 (68 years ago)
Entity Number: 166891
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701
Principal Address: 8600NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICIAL OFFSET CORPORATION DOS Process Agent 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
BENJAMIN PAULINO Chief Executive Officer 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2022-01-18 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-02-08 2009-08-12 Address 157 BOXWOOD DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2000-03-29 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1968-09-10 2008-02-08 Address 500 EASTERN PKWY., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1958-09-03 1968-09-10 Address 183 FIRST ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005006975 2015-10-05 BIENNIAL STATEMENT 2015-08-01
130814006455 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110816002488 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090812002506 2009-08-12 BIENNIAL STATEMENT 2009-08-01
080208002423 2008-02-08 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
334717.00
Total Face Value Of Loan:
334717.00
Date:
2020-05-22
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:
0.00
Date:
2020-04-28
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:
251732.50
Total Face Value Of Loan:
251732.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334717
Current Approval Amount:
334717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338366.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251732.5
Current Approval Amount:
251732.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254063.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State