Search icon

ORK INC.

Company Details

Name: ORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941620
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 10 NARRAGANSETT AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE STOISICH Chief Executive Officer 10 NARRAGANSETT AVENUE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
ANTHONY STOISICH DOS Process Agent 10 NARRAGANSETT AVENUE, MEDFORD, NY, United States, 11763

Agent

Name Role Address
ANTHONY STOISICH Agent 10 NARRAGANSETT AVE, MEDFORD, NY, 11763

History

Start date End date Type Value
2005-10-28 2007-08-28 Address 10 NARRAGANSETT AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-28 Address 10 NARRAGANSETT AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2003-08-11 2007-08-28 Address 10 NARRAGANSETT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002028 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110818002761 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090924002214 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070828002780 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051028002550 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030811001198 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875568508 2021-02-22 0235 PPS 175 Sound Beach Blvd, Sound Beach, NY, 11789-2700
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5918.48
Loan Approval Amount (current) 5918.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sound Beach, SUFFOLK, NY, 11789-2700
Project Congressional District NY-01
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5980.26
Forgiveness Paid Date 2022-03-14
7874917304 2020-04-30 0235 PPP 175 Sound Beach Blvd., Sound Beach, NY, 11789
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5918.48
Loan Approval Amount (current) 5918.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sound Beach, SUFFOLK, NY, 11789-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5968.26
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State