Search icon

OCINOMLED, LTD.

Company Details

Name: OCINOMLED, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403466
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 56 BEAVER ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILAN LICUL Chief Executive Officer 56 BEAVER ST, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 BEAVER ST, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2023-01-05 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-03 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-13 2011-07-22 Address 56 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2001-12-13 2011-07-22 Address 56 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2001-12-13 2011-07-22 Address 56 BEAVER ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-07-29 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-29 2001-12-13 Address CINOMLED, LTD., 141 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002325 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110722002703 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708003437 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070815002912 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050902002728 2005-09-02 BIENNIAL STATEMENT 2005-07-01
030801002353 2003-08-01 BIENNIAL STATEMENT 2003-07-01
011213002113 2001-12-13 BIENNIAL STATEMENT 2001-07-01
990729000446 1999-07-29 CERTIFICATE OF INCORPORATION 1999-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741927303 2020-04-30 0202 PPP 56 BEAVER ST, NEW YORK, NY, 10004
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033387
Loan Approval Amount (current) 1023387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6404598704 2021-04-04 0202 PPS 56 Beaver St, New York, NY, 10004-2436
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1241908
Loan Approval Amount (current) 1241908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10004-2436
Project Congressional District NY-10
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State