Search icon

OTFOTEOC LTD.

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2759365010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OTFOTEOC LTD.
Recipient Name Raw OTFOTEOC LTD.
Recipient DUNS 181586046
Recipient Address 21 ESSEX ST, NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2944568110 2020-07-13 0202 PPP 21 essex street, NEW YORK, NY, 10002-4602
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4602
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15157.08
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State