Search icon

OGEN & SEDAGHATI, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OGEN & SEDAGHATI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590768
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 202 East 35th Street, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EITAN ALEXANDER OGEN Chief Executive Officer 202 EAST 35TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EITAN OGEN DOS Process Agent 202 East 35th Street, New York, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
113582909
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 202 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-07-09 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-09 2024-03-01 Address 11 HANOVER SQUARE, 2ND FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-01-06 2007-07-09 Address 9 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301033642 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221220002394 2022-12-20 BIENNIAL STATEMENT 2021-01-01
090218000557 2009-02-18 CERTIFICATE OF AMENDMENT 2009-02-18
090116002441 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070709002203 2007-07-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-07
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:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60486.58
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101000
Current Approval Amount:
101000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101984.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State