Search icon

OTTERBOURG P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OTTERBOURG P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1970 (55 years ago)
Entity Number: 291448
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169
Principal Address: 230 PARK AVE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD L. STEHL Chief Executive Officer 230 PARK AVE, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
OTTERBOURG P.C. DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Unique Entity ID

CAGE Code:
439U1
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2005-08-12

Commercial and government entity program

CAGE number:
439U1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-14
CAGE Expiration:
2025-08-13
SAM Expiration:
2022-02-09

Contact Information

POC:
DAVID LUFTIG

Form 5500 Series

Employer Identification Number (EIN):
132660310
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 0.02
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.1
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 7500, Par value: 100
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220621002683 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200601062219 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006790 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006714 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006129 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1599182.00
Total Face Value Of Loan:
1599182.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$1,599,182
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,599,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,618,293.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,200,182
Utilities: $0
Mortgage Interest: $0
Rent: $399,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State