Search icon

OCUCOM CORP.

Headquarter

Company Details

Name: OCUCOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058859
ZIP code: 10605
County: Queens
Place of Formation: New York
Address: 333 MAMARONECK AVENUE, SUITE 434, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 MAMARONECK AVENUE, SUITE 434, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JOEL KLEIN Chief Executive Officer 60 TALCOTT ROAD, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1091782
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
201207989
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-26 2015-04-01 Address 101-05 LEFFERTS BLVD., SUITE 207, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150401002003 2015-04-01 BIENNIAL STATEMENT 2014-05-01
040526000935 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
195500.00
Total Face Value Of Loan:
195500.00
Date:
2020-05-23
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:
195500.00
Total Face Value Of Loan:
195500.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197145.46
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195500
Current Approval Amount:
195500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
196662.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State