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

Links between entities

Type Company Name Company Number State
Headquarter of OXER TECHNOLOGIES, INC., FLORIDA F14000000817 FLORIDA

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

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)
2001-08-01 2023-08-29 Address 59 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-08-14 2015-05-18 Address 90-96 STANTON ST. #4D, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
1997-08-14 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
1997-08-14 2001-08-01 Address 90-96 STANTON ST. #4D, NEW YORK, NY, 10002, 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
090821002663 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070824002989 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051012002907 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030808002426 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010801002123 2001-08-01 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220397310 2020-04-30 0202 PPP 59 Franklin Street 5R, NEW YORK, NY, 10013
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180800
Loan Approval Amount (current) 180800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182577.87
Forgiveness Paid Date 2021-04-29
4686458902 2021-04-29 0202 PPS 59 Franklin St Apt 5R, New York, NY, 10013-4024
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180800
Loan Approval Amount (current) 180800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4024
Project Congressional District NY-10
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181849.64
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State