Search icon

OPTIMUM SERVICE, CORP.

Company Details

Name: OPTIMUM SERVICE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1994 (31 years ago)
Entity Number: 1790099
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 24 DEWEY STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79C89 Obsolete Non-Manufacturer 2014-11-07 2024-03-04 2022-10-20 No data

Contact Information

POC MICHAEL A. SMITH
Phone +1 516-457-3805
Address 24 DEWEY ST, HUNTINGTON, NY, 11743 7108, 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
MICHAEL A SMITH Chief Executive Officer 24 DEWEY STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 DEWEY STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 24 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-04-04 2024-02-05 Address 24 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-04-04 2024-02-05 Address 24 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-01-25 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-01-25 1996-04-04 Address 793 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003222 2024-02-05 BIENNIAL STATEMENT 2024-02-05
140306002575 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120127002651 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100105002789 2010-01-05 BIENNIAL STATEMENT 2010-01-01
080102002427 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060213002552 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040127002742 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020124002529 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000224002169 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980107002035 1998-01-07 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032747709 2020-05-01 0235 PPP 24 DEWEY ST, HUNTINGTON, NY, 11743-7108
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17726
Loan Approval Amount (current) 17726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-7108
Project Congressional District NY-01
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17853.24
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State