Search icon

OH MY ROCKNESS INC.

Company Details

Name: OH MY ROCKNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3097095
ZIP code: 11215
County: Queens
Place of Formation: New York
Address: 379 FIFTH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAIRE FREEMAN MCNAMARA Chief Executive Officer 379 FIFTH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 FIFTH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 379 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 188 BERKELEY PL 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 379 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-01 Address 188 BERKELEY PL 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-01 Address 379 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-01 Address 379 FIFTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2024-07-30 2024-07-30 Address 188 BERKELEY PL 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2006-09-20 2024-07-30 Address 188 BERKELEY PL 3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2006-09-20 2024-07-30 Address 188 BERKELEY PL 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801033006 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240730021024 2024-07-30 BIENNIAL STATEMENT 2024-07-30
060920002540 2006-09-20 BIENNIAL STATEMENT 2006-08-01
040831000609 2004-08-31 CERTIFICATE OF INCORPORATION 2004-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833057206 2020-04-28 0202 PPP 379 Fifth Street, 2nd Floor, BROOKLYN, NY, 11215
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15667.5
Loan Approval Amount (current) 15667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15846.21
Forgiveness Paid Date 2021-06-24
3018378608 2021-03-16 0202 PPS 379 5th St Apt 2, Brooklyn, NY, 11215-7196
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15667
Loan Approval Amount (current) 15667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-7196
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15772.34
Forgiveness Paid Date 2021-11-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State