Search icon

ORETRO CORP.

Company Details

Name: ORETRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2484797
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 367 ATLANTIC AVE, BROOKLYN, NY, United States, 11217
Address: 365 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-923-1786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOHRAB BAKHSHI Chief Executive Officer 365 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2092250-DCA Active Business 2019-11-15 2025-07-31
1073723-DCA Active Business 2001-02-27 2025-07-31

History

Start date End date Type Value
2004-03-24 2012-04-13 Address 83-30 118TH ST, #3B, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514002000 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120413002413 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100702002248 2010-07-02 BIENNIAL STATEMENT 2010-03-01
080505002790 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060419002723 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040324002712 2004-03-24 BIENNIAL STATEMENT 2004-03-01
000313000525 2000-03-13 CERTIFICATE OF INCORPORATION 2000-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-07 No data 33 35TH ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-22 No data 369 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 365 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 369 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 33 35TH ST, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-26 No data 33 35TH ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-09 No data 33 35TH ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 33 35TH ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-25 No data 365 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 365 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649239 NGC INVOICED 2023-05-23 20 No Good Check Fee
3647924 RENEWAL INVOICED 2023-05-19 340 Secondhand Dealer General License Renewal Fee
3647441 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3339032 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3338066 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3115686 LICENSE INVOICED 2019-11-14 340 Secondhand Dealer General License Fee
3115465 FINGERPRINT INVOICED 2019-11-14 75 Fingerprint Fee
3041142 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
2646537 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2091795 RENEWAL INVOICED 2015-05-28 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852948409 2021-02-02 0202 PPS 369 Atlantic Ave, Brooklyn, NY, 11217-5019
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36460
Loan Approval Amount (current) 36460
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 Brooklyn, KINGS, NY, 11217-5019
Project Congressional District NY-10
Number of Employees 3
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36722.03
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State