Search icon

ODA INC.

Company Details

Name: ODA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2805007
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2169 85TH STREET, #3, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VETON KELMENDI DOS Process Agent 2169 85TH STREET, #3, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
DP-1906684 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020826000794 2002-08-26 CERTIFICATE OF INCORPORATION 2002-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587247707 2020-05-01 0202 PPP 295 E 8TH ST BASEMENT, NEW YORK, NY, 10009
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117067
Loan Approval Amount (current) 117067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 70
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118109.09
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State