Search icon

OPICIA, INC.

Company Details

Name: OPICIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2001 (24 years ago)
Entity Number: 2691918
ZIP code: 12601
County: Putnam
Place of Formation: New York
Principal Address: 157 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601
Address: 157 Garden Street, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MR81BNTSU5Z5 2022-03-17 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, 1933, USA 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, 1933, USA

Business Information

Doing Business As ALOY'S GARDEN TAVERN
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-17
Entity Start Date 2001-12-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER DILEO
Address 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, 1933, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER DILEO
Address 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, 1933, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 Garden Street, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
CHRISTOPHER DILEO Chief Executive Officer 157 GARDEN ST, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0370-24-206319 Alcohol sale 2024-03-21 2024-03-21 2026-03-31 157 GARDEN STREET, POUGHKEEPSIE, New York, 12601 Food & Beverage Business

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-01-11 2023-12-11 Address 157 GARDEN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-10-23 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-23 2023-12-11 Address 117 BLACKBERRY DRIVE, BREWSTER, NY, 10501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002798 2023-12-11 BIENNIAL STATEMENT 2023-10-01
060111002223 2006-01-11 BIENNIAL STATEMENT 2005-10-01
011023000718 2001-10-23 CERTIFICATE OF INCORPORATION 2001-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3882358507 2021-02-24 0202 PPP 157 Garden St, Poughkeepsie, NY, 12601-1933
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28203
Loan Approval Amount (current) 28203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1933
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28333.05
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State