Search icon

OKT INC.

Company Details

Name: OKT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101175
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 150 EILEEN WAY, SYOSSET, NY, United States, 11797
Address: 150 EILEEN WAY, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 EILEEN WAY, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ORIT KEREN Chief Executive Officer 225 EXECUTIVE DR, STE 309, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113366568
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-08 2011-03-25 Address 150 EILEEN WAY, SYOSSET, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-01-10 2006-02-16 Address 130 CROSSWAY PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110325002471 2011-03-25 BIENNIAL STATEMENT 2011-01-01
081226002162 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070110002429 2007-01-10 BIENNIAL STATEMENT 2007-01-01
060908002626 2006-09-08 BIENNIAL STATEMENT 2005-01-01
060216000430 2006-02-16 CERTIFICATE OF CHANGE 2006-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
78045.00
Total Face Value Of Loan:
78045.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-12
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:
87005.00
Total Face Value Of Loan:
87005.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87005
Current Approval Amount:
87005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87926.33
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78045
Current Approval Amount:
78045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78625

Date of last update: 01 Apr 2025

Sources: New York Secretary of State