Search icon

OSBEE INDUSTRIES, INC.

Headquarter

Company Details

Name: OSBEE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2028960
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 99 CALVERT STREET, SUITE 100, HARRISON, NY, United States, 10528

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OSBEE INDUSTRIES, INC., CONNECTICUT 0982499 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y2SGUMZULZW4 2024-09-05 99 CALVERT ST, HARRISON, NY, 10528, 3139, USA 99 CALVERT ST, HARRISON, NY, 10528, 3139, USA

Business Information

URL www.osbee.com
Division Name OSBEE INDUSTRIES, INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-08
Initial Registration Date 2023-09-06
Entity Start Date 1996-05-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID RAINES
Role PRESIDENT
Address 99 CALVERT ST, HARRISON, NY, 10528, USA
Government Business
Title PRIMARY POC
Name DAVID RAINES
Role PRESIDENT
Address 99 CALVERT ST, HARRISON, NY, 10528, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2023 133894091 2024-09-11 OSBEE INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2022 133894091 2023-03-24 OSBEE INDUSTRIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2021 133894091 2022-06-09 OSBEE INDUSTRIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2020 133894091 2021-05-19 OSBEE INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2019 133894091 2020-09-16 OSBEE INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2018 133894091 2019-09-04 OSBEE INDUSTRIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2017 133894091 2018-09-18 OSBEE INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776611
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2016 133894091 2017-07-18 OSBEE INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776723
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2015 133894091 2016-04-18 OSBEE INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776723
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528
OSBEE INDUSTRIES, INC. 401K PROFIT SHARING PLAN & TRUST 2014 133894091 2015-05-13 OSBEE INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9147776723
Plan sponsor’s address 99 CALVERT STREET - SUITE 100, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 CALVERT STREET, SUITE 100, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DAVID L RAINES Chief Executive Officer 2 OVERLOOK RD, APT 3A7, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2000-05-16 2010-06-02 Address 14 SUNNYSIDE WAY, NEW ROCHELLE, NY, 10804, 2109, USA (Type of address: Chief Executive Officer)
1998-05-04 2000-05-16 Address 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-04 2008-05-15 Address 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-04 2008-05-15 Address 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-05-13 1998-05-04 Address 535 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514006515 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120514006093 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100602003322 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080515002855 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060504002542 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040518002479 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020503002540 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000516002304 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980504002257 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960513000153 1996-05-13 CERTIFICATE OF INCORPORATION 1996-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046958303 2021-01-20 0202 PPS 99, HARRISON, NY, 10528
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515497.5
Loan Approval Amount (current) 515497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528
Project Congressional District NY-16
Number of Employees 27
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 520380.41
Forgiveness Paid Date 2022-01-06
6466777110 2020-04-14 0202 PPP 99 CALVERT ST, HARRISON, NY, 10528-3139
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515498
Loan Approval Amount (current) 515498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-3139
Project Congressional District NY-16
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522121.58
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State