Search icon

O.E.G., CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: O.E.G., CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2002 (23 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 2765080
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1133 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 1133 WASHINGTON AVE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-856-6230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
HYE MYUNG KIM Chief Executive Officer 1133 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1112086-DCA Active Business 2002-06-14 2024-03-31

History

Start date End date Type Value
2008-05-23 2023-08-24 Address 1133 WASHINGTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2008-05-23 2023-08-24 Address 1133 WASHINGTON AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2006-05-10 2008-05-23 Address 1133 WASHINGTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2006-05-10 2008-05-23 Address HYE MYUNG KIM, 1133 WASHINGTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2004-05-10 2006-05-10 Address 1133 WASHINGTON AVE, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230824001190 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
080523002496 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510002125 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040510002631 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020509000226 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3416066 RENEWAL INVOICED 2022-02-10 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3250369 LL VIO INVOICED 2020-10-30 250 LL - License Violation
3249003 SCALE-01 INVOICED 2020-10-27 60 SCALE TO 33 LBS
3149310 RENEWAL INVOICED 2020-01-28 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2834863 SCALE-01 INVOICED 2018-08-30 60 SCALE TO 33 LBS
2834701 OL VIO INVOICED 2018-08-30 250 OL - Other Violation
2834702 WM VIO INVOICED 2018-08-30 100 WM - W&M Violation
2734737 RENEWAL INVOICED 2018-01-29 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2647670 LL VIO INVOICED 2017-07-27 250 LL - License Violation
2646942 SCALE-01 INVOICED 2017-07-26 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-27 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2018-08-20 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-08-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-08-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-07-20 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2016-04-14 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-04-14 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-04-14 Pleaded STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 3 3 No data No data
2014-01-24 Default Decision STOOP LINE STAND HAS AN IMPERMISSIBLE AWNING 1 No data 1 No data
2014-01-24 Pleaded ITEMS PLACED OR DISPLAYED WITHIN 10 INCHES OF SCALE 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76600.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-13
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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4546.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State