Search icon

OPTIMUM TECHNOLOGIES, INC.

Company Details

Name: OPTIMUM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2004 (21 years ago)
Entity Number: 3085187
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: DAVID M GERSHON, 12 PLYMOUTH RD, RYE, NY, United States, 10580
Principal Address: 12 PLYMOUTH RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTIMUM TECHNOLOGIES, INC. DOS Process Agent DAVID M GERSHON, 12 PLYMOUTH RD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
DAVID GERSHON Chief Executive Officer 12 PLYMOUTH RD, RYE, NY, United States, 10580

History

Start date End date Type Value
2016-08-01 2020-08-03 Address DAVID M GERSHON, 12 PLYMOUTH RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2008-08-01 2016-08-01 Address DAVID M GERSHON, 35 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2008-08-01 2016-08-01 Address 35 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-08-01 2016-08-01 Address 35 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2006-07-26 2008-08-01 Address 116 BOULDER RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803061168 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006533 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006358 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120808006044 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100810002749 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5457.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State