Search icon

OUTERBORO MANAGEMENT SERVICES INC.

Company Details

Name: OUTERBORO MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338052
ZIP code: 11516
County: Queens
Place of Formation: New York
Address: 604 PARK AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 604 PARK AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCHELLE TEREBELO Chief Executive Officer 604 PARK AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
OUTERBORO MANAGEMENT SERVICES INC. DOS Process Agent 604 PARK AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-12-06 Address 604 PARK AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2007-01-04 2024-12-06 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-01-04 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-01-04 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2001-03-21 2021-01-04 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-03-21 2005-02-03 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2001-03-21 2005-02-03 Address 604 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1999-01-25 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-25 2001-03-21 Address 68-01 MAIN ST., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000787 2024-12-06 BIENNIAL STATEMENT 2024-12-06
210104060000 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060458 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170314006067 2017-03-14 BIENNIAL STATEMENT 2017-01-01
150113006912 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130214002170 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110111002447 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002463 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070104002319 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002709 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9846697802 2020-06-09 0235 PPP 604 PARK AVE, CEDARHURST, NY, 11516-1724
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CEDARHURST, NASSAU, NY, 11516-1724
Project Congressional District NY-04
Number of Employees 1
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.33
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State