Search icon

OGTP, INC.

Company Details

Name: OGTP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767517
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 192 CANADA ST, LAKE GEORGE, NY, United States, 12845
Principal Address: 21 JAMES ST, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OGTP, INC. DOS Process Agent 192 CANADA ST, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
BRETT M LANGE Chief Executive Officer 21 JAMES ST, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2008-05-21 2012-05-09 Address 192 CANAPA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2004-05-26 2008-05-21 Address 21 JAMES ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2002-05-15 2004-05-26 Address 22 JAMES STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006530 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100525003191 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080521002666 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002169 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040526002007 2004-05-26 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
23330.00
Total Face Value Of Loan:
23330.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23330
Current Approval Amount:
23330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23574.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State