Search icon

OFFICE RESOURCES INC.

Company Details

Name: OFFICE RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889483
ZIP code: 11417
County: New York
Place of Formation: New York
Address: 132-20 88 STREET, QUEENS, NY, United States, 11417
Principal Address: 135-37 121ST ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 617-896-3252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-20 88 STREET, QUEENS, NY, United States, 11417

Chief Executive Officer

Name Role Address
REGAN PERSAUD Chief Executive Officer 261 WEST 35TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-04-01 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050803002182 2005-08-03 BIENNIAL STATEMENT 2005-04-01
030401000702 2003-04-01 CERTIFICATE OF INCORPORATION 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040098500 2021-02-19 0202 PPS 213 W 40th St Fl 5, New York, NY, 10018-1679
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1679
Project Congressional District NY-12
Number of Employees 3
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18509.9
Forgiveness Paid Date 2021-10-06
6983007307 2020-04-30 0202 PPP 213 W 40 street - 5th fl, NEW YORK, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28076.7
Forgiveness Paid Date 2020-12-23
8024377709 2020-05-01 0202 PPP 213 WEST 40TH STREET 5TH FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18665.67
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State