Search icon

OTTERAS INC.

Company Details

Name: OTTERAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043218
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 129 WEST MAIN STREET, GOSHEN, NY, United States, 10924
Principal Address: 201 SEAMAN ROAD, CIRCLEVILLE, NY, United States, 10919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN SARETTO JR Chief Executive Officer 129 WEST MAIN STREET, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
OTTERAS INC. DOS Process Agent 129 WEST MAIN STREET, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2016-06-01 2018-06-01 Address 201 SEAMAN ROAD, CIRCLEVILLE, NY, 10919, USA (Type of address: Chief Executive Officer)
1998-07-13 2016-06-01 Address 387 HARRIMAN HEIGHTS RD, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1998-07-13 2016-06-01 Address 387 HARRIMAN HEIGHTS RD, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1996-06-27 2012-06-08 Address 151 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061726 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006077 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006965 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006185 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120608006287 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100630002154 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080623002525 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060525003530 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040707002526 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020611002793 2002-06-11 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459817302 2020-04-30 0202 PPP 129 West Main St, Goshen, NY, 10924
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18050
Loan Approval Amount (current) 18050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18208.94
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State