Search icon

OXER TECHNOLOGIES, INC.

Headquarter

Company Details

Name: OXER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1997 (28 years ago)
Entity Number: 2171668
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 135 Grand Street, 6th Floor, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVE NAIDICH Chief Executive Officer 135 GRAND STREET, 6TH FLOOR, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F14000000817
State:
FLORIDA

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 59 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 135 GRAND STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-18 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2023-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-01 2015-05-18 Address 59 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002244 2023-08-29 BIENNIAL STATEMENT 2023-08-01
220222001851 2022-02-22 BIENNIAL STATEMENT 2022-02-22
150518000234 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
130830002199 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110909002049 2011-09-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
180800.00
Total Face Value Of Loan:
180800.00
Date:
2020-04-30
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:
180800.00
Total Face Value Of Loan:
180800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180800
Current Approval Amount:
180800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
182577.87
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180800
Current Approval Amount:
180800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
181849.64

Court Cases

Court Case Summary

Filing Date:
2012-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KUMAR
Party Role:
Plaintiff
Party Name:
OXER TECHNOLOGIES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State