Search icon

OVID, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVID, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355482
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 10 W. 15TH ST, #908, NEW YORK, NY, United States, 10011
Principal Address: 30 CROSS TIMBERS, GARRISON, NY, United States, 10524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRENCE P O'BRIEN DOS Process Agent 10 W. 15TH ST, #908, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TERRENCE O'BRIEN Chief Executive Officer 10 WEST 15TH ST, #908, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID:
SM8MRUETRC14
CAGE Code:
952Y3
UEI Expiration Date:
2022-11-16

Business Information

Division Name:
OVID INC.
Division Number:
OVID INC.
Activation Date:
2021-09-03
Initial Registration Date:
2021-08-18

Commercial and government entity program

CAGE number:
952Y3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-09-03
SAM Expiration:
2022-11-16

Contact Information

POC:
JANE S. PRAEGER
Corporate URL:
www.ovidinc.com

History

Start date End date Type Value
2009-06-09 2011-07-05 Address 10 WEST 15TH ST, #908, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-04-13 2009-06-09 Address 10 W. 15TH ST., #912, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-04-13 2009-06-09 Address 10 W. 15TH ST., #912, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-04-13 2009-06-09 Address 10 W. 15TH ST, #912, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-12 2001-04-13 Address TERRANCE O'BRIEN, 10 WEST 15TH STREET - #912, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110705002337 2011-07-05 BIENNIAL STATEMENT 2011-03-01
090609002384 2009-06-09 BIENNIAL STATEMENT 2009-03-01
050719002759 2005-07-19 BIENNIAL STATEMENT 2005-03-01
030228002580 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010413002769 2001-04-13 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,462.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,000
Jobs Reported:
2
Initial Approval Amount:
$32,000
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,213.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $31,999

Court Cases

Court Case Summary

Filing Date:
2009-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
OVID, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-06-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF
Party Role:
Plaintiff
Party Name:
OVID, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State