Search icon

CHRISTIAN OTH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIAN OTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951386
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVENUE / 19TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN OTH Chief Executive Officer 134 WEST 26TH STREET UNIT 1206, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 SEVENTH AVENUE / 19TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
810631600
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 307 SEVENTH AVENUE / 19TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 134 WEST 26TH STREET UNIT 1206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-31 2024-05-17 Address 307 SEVENTH AVENUE / 19TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-31 2024-05-17 Address 307 SEVENTH AVENUE / 19TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-10-11 2007-08-31 Address 307 7TH AVE., 19TH FL., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517003270 2024-05-17 BIENNIAL STATEMENT 2024-05-17
090828002775 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070831002286 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051011002234 2005-10-11 BIENNIAL STATEMENT 2005-09-01
030908000955 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
119450.00
Total Face Value Of Loan:
119450.00
Date:
2020-05-02
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:
114327.00
Total Face Value Of Loan:
114327.00
Date:
2020-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119450
Current Approval Amount:
119450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120337.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114327
Current Approval Amount:
114327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115220.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State