Search icon

ORO DYNAMICS, INC.

Company Details

Name: ORO DYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1998 (26 years ago)
Entity Number: 2313563
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BORIS NATANOV Chief Executive Officer 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-11-12 2017-06-14 Address 45 W 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-11-12 2017-06-14 Address 45 WEST 47TH STREET, STE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-11-12 2017-06-14 Address 45 W 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-13 2008-11-12 Address 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-12-13 2008-11-12 Address 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-12-13 2008-11-12 Address 179-49 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Principal Executive Office)
1998-11-05 2000-12-13 Address 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170614002018 2017-06-14 BIENNIAL STATEMENT 2016-11-01
101117002660 2010-11-17 BIENNIAL STATEMENT 2010-11-01
100802000017 2010-08-02 ANNULMENT OF DISSOLUTION 2010-08-02
DP-1815890 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
081112002722 2008-11-12 BIENNIAL STATEMENT 2008-11-01
070207002577 2007-02-07 BIENNIAL STATEMENT 2006-11-01
050105002405 2005-01-05 BIENNIAL STATEMENT 2004-11-01
021108002219 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001213002542 2000-12-13 BIENNIAL STATEMENT 2000-11-01
981105000447 1998-11-05 CERTIFICATE OF INCORPORATION 1998-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554267208 2020-04-28 0202 PPP 20 WEST 47TH STREET SUITE 801, NEW YORK, NY, 10036
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) 42702.5
Loan Approval Amount (current) 42702.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43129.53
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State