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)
1957-10-04 1958-09-03 Address 350 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1957-08-12 1957-10-04 Address 150 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1957-08-12 2000-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000329000346 2000-03-29 CERTIFICATE OF AMENDMENT 2000-03-29
C173004-2 1991-01-09 ASSUMED NAME CORP INITIAL FILING 1991-01-09
704110-3 1968-09-10 CERTIFICATE OF AMENDMENT 1968-09-10
196502 1960-01-14 CERTIFICATE OF AMENDMENT 1960-01-14
121514 1958-09-03 CERTIFICATE OF AMENDMENT 1958-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1503908410 2021-02-02 0235 PPS 8600 New Horizons Blvd, Amityville, NY, 11701-1154
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334717
Loan Approval Amount (current) 334717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-1154
Project Congressional District NY-02
Number of Employees 19
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338366.79
Forgiveness Paid Date 2022-03-17
5503267203 2020-04-27 0235 PPP 8600 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701-1154
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251732.5
Loan Approval Amount (current) 251732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-1154
Project Congressional District NY-02
Number of Employees 19
NAICS code 323120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254063.61
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State