Name: | OCQULA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116323 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 575 Main Street, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON DECKER | Chief Executive Officer | 575 MAIN STREET, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 Main Street, Armonk, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 575 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 575 MAIN STRET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2025-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-25 | 2025-02-01 | Address | 57 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040097 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230202003395 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220630000792 | 2022-06-30 | BIENNIAL STATEMENT | 2021-02-01 |
970225000234 | 1997-02-25 | CERTIFICATE OF INCORPORATION | 1997-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2972687406 | 2020-05-06 | 0202 | PPP | 575 Main Street, Armonk, NY, 10504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State