Search icon

OCCHINO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OCCHINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1959 (67 years ago)
Entity Number: 1852237
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2650 SENECA ST, WEST SENECA, NY, United States, 14224
Principal Address: 2650 SENECA STREET, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2650 SENECA ST, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
LEE A OCCHINO Chief Executive Officer 2650 SENECA STREET, W SENECA, NY, United States, 14224

Unique Entity ID

CAGE Code:
7PTA7
UEI Expiration Date:
2017-08-24

Business Information

Activation Date:
2016-09-08
Initial Registration Date:
2016-08-24

Commercial and government entity program

CAGE number:
7PTA7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-08

Contact Information

POC:
LYNN OCCHINO

Form 5500 Series

Employer Identification Number (EIN):
160835935
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2650 SENECA STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 2650 SENECA STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-01-06 Address 2650 SENECA STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106003113 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230516000785 2023-05-16 BIENNIAL STATEMENT 2023-01-01
210115060315 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190510000654 2019-05-10 CERTIFICATE OF AMENDMENT 2019-05-10
190103060552 2019-01-03 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16P01136
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
47700.00
Base And Exercised Options Value:
47700.00
Base And All Options Value:
47700.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-09-08
Description:
REPAVE ACCESS ROADS AT BUF ASR&IAG RTR IGF::OT::IGF
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2BC: REPAIR OR ALTERATION OF RADAR AND NAVIGATIONAL FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
666057.00
Total Face Value Of Loan:
666057.00
Date:
2020-04-22
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
Date:
2020-04-15
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:
584047.00
Total Face Value Of Loan:
584047.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$584,047
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,047
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$590,303.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $529,047
Utilities: $10,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $20000
Debt Interest: $0
Jobs Reported:
42
Initial Approval Amount:
$666,057
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,057
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$671,878.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $666,057

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 828-0073
Add Date:
2003-07-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
15
Drivers:
15
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OCCHINO CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES POSTAL SE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
OCCHINO
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
OCCHINO CORP.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State