Search icon

OJBRO INC.

Company Details

Name: OJBRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1994 (31 years ago)
Entity Number: 1827896
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4518 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARI LEVOVITZ Chief Executive Officer 4518 13TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4518 13TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1994-06-09 1996-06-28 Address 1970 HEMSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060622002652 2006-06-22 BIENNIAL STATEMENT 2006-06-01
000629002092 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980709002500 1998-07-09 BIENNIAL STATEMENT 1998-06-01
960628002052 1996-06-28 BIENNIAL STATEMENT 1996-06-01
940609000481 1994-06-09 CERTIFICATE OF INCORPORATION 1994-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 4518 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-16 No data 4518 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1479406 CL VIO INVOICED 1998-11-24 210 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1963217202 2020-04-15 0202 PPP 4518 13TH AVENUE, BROOKLYN, NY, 11219
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119740
Loan Approval Amount (current) 119740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121037.18
Forgiveness Paid Date 2021-05-24
6046468307 2021-01-26 0235 PPS 134 Washington Ave, Cedarhurst, NY, 11516-1913
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119740
Loan Approval Amount (current) 119740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1913
Project Congressional District NY-04
Number of Employees 15
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 120907.46
Forgiveness Paid Date 2022-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State