Search icon

OTFOTEOC LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OTFOTEOC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3092883
ZIP code: 10002
County: New York
Place of Formation: New York
Address: C/O CLOCKWORK BAR, 21 ESSEX STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-995-5464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CLOCKWORK BAR, 21 ESSEX STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
FRANCESCO SCOTTO DI SANTOLO Chief Executive Officer 21 ESSEX STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131873 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 21 ESSEX ST, NEW YORK, New York, 10002 Restaurant
0370-23-131873 No data Alcohol sale 2023-03-15 2023-03-15 2025-03-31 21 ESSEX ST, NEW YORK, New York, 10002 Food & Beverage Business
1227736-DCA Inactive Business 2006-05-22 No data 2008-12-31 No data No data

History

Start date End date Type Value
2006-08-21 2016-01-21 Address KINGSIZE, 21 ESSEX ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-08-21 2016-01-21 Address 543 18TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2004-08-20 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-20 2016-01-21 Address 21 ESSEX STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160121002023 2016-01-21 BIENNIAL STATEMENT 2014-08-01
060821002247 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040820000055 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
760260 RENEWAL INVOICED 2006-12-15 110 CRD Renewal Fee
760259 LICENSE INVOICED 2006-05-26 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
183602.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90200.00
Total Face Value Of Loan:
340700.00
Date:
2008-02-28
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-07-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15157.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State