Search icon

OSTROFF ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSTROFF ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (31 years ago)
Entity Number: 1882274
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 150 STATE STREET, SUITE 301, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L OSTROFF Chief Executive Officer 150 STATE STREET, SUITE 301, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
OSTROFF ASSOCIATES, INC. DOS Process Agent 150 STATE STREET, SUITE 301, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141777900
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-06 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2022-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-06 2019-01-03 Address 12 SHERIDAN AVE STE 2, 12 SHERIDAN AVE, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-01-27 2013-12-23 Name OSTROFF, HIFFA & ASSOCIATES, INC.
1999-02-02 2019-01-03 Address 12 SHERIDAN AVE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104061601 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060087 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170106006556 2017-01-06 BIENNIAL STATEMENT 2017-01-01
131223000412 2013-12-23 CERTIFICATE OF AMENDMENT 2013-12-23
130109006411 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
369212.00
Total Face Value Of Loan:
369212.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369212
Current Approval Amount:
369212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371821.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State