Search icon

OYSTERGIRL, INC.

Company Details

Name: OYSTERGIRL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565299
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 246 W 4TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 W 4TH ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARY REDDING Chief Executive Officer 246 W 4TH ST, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
134140441
Plan Year:
2023
Number Of Participants:
19
Sponsors DBA Name:
C/O MARY REDDING
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-19 2005-01-06 Address 246 W. 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-09-19 2005-01-06 Address MARY'S FISH CAMP, 246 W. 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-09-19 2005-01-06 Address MARY'S FISH CAMP, 246 W. 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-10-20 2002-09-19 Address 15 CORNELIA STREET / APT: 5F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050106002052 2005-01-06 BIENNIAL STATEMENT 2004-10-01
020919002630 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001020000027 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
619932.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293307.00
Total Face Value Of Loan:
293307.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
209505.00
Total Face Value Of Loan:
209505.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293307
Current Approval Amount:
293307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295351.02
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209505
Current Approval Amount:
209505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211809.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State