Search icon

OTIS ROAD CORP.

Company Details

Name: OTIS ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836784
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 168 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730
Principal Address: 168 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH FREEMAN DOS Process Agent 168 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
KENNETH FREEMAN Chief Executive Officer 168 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127053 Alcohol sale 2023-08-17 2023-08-17 2025-08-31 168 CARLETON AVENUE, EAST ISLIP, New York, 11730 Restaurant

History

Start date End date Type Value
2005-03-29 2008-11-04 Address 115 OTIS RD, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2002-11-20 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-20 2008-11-04 Address 115 OTIS ROAD, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214006377 2012-12-14 BIENNIAL STATEMENT 2012-11-01
101115002614 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081104002921 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061113002544 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050329002389 2005-03-29 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
27562.08
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-28
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:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7107.59
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7092.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State