Search icon

OCHRE, LLC

Company Details

Name: OCHRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2004 (20 years ago)
Entity Number: 3131846
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 247 Centre Street, 3rd Floor, ATTN ANDREW CORRIE, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCHRE, LLC 401(K) PLAN 2023 651241705 2024-10-02 OCHRE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448320
Sponsor’s telephone number 3476244332
Plan sponsor’s address 247 CENTRE ST, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing REENA PERSAUD
Valid signature Filed with authorized/valid electronic signature
OCHRE, LLC 401(K) PLAN 2022 651241705 2023-10-10 OCHRE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 448320
Sponsor’s telephone number 3476244332
Plan sponsor’s address 247 CENTRE ST, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing REENA PERSAUD

DOS Process Agent

Name Role Address
OCHRE, LLC DOS Process Agent 247 Centre Street, 3rd Floor, ATTN ANDREW CORRIE, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-11-30 2023-11-09 Address 236 W 26TH STREET, ATTN ANDREW CORRIE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109002832 2023-11-09 BIENNIAL STATEMENT 2022-11-01
041130000775 2004-11-30 ARTICLES OF ORGANIZATION 2004-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314635731 0215000 2010-06-30 462 BROOME STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2010-06-30
Case Closed 2010-08-03

Related Activity

Type Complaint
Activity Nr 207815705
Health Yes
314635749 0215000 2010-06-30 462 BROOME STREET, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-06-30
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2010-09-17

Related Activity

Type Complaint
Activity Nr 207815705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E06
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-08-20
Abatement Due Date 2010-09-01
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794719006 2021-05-28 0202 PPS 247 Centre St Fl 3, New York, NY, 10013-6037
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162708.32
Loan Approval Amount (current) 162708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-6037
Project Congressional District NY-10
Number of Employees 15
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 0.01
Forgiveness Paid Date 2024-07-16
1926957703 2020-05-01 0202 PPP 247 CENTRE ST FL 3, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197792
Loan Approval Amount (current) 197792
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199628.06
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202837 Copyright 2012-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-10
Termination Date 2012-11-30
Section 0101
Status Terminated

Parties

Name OCHRE, LLC
Role Plaintiff
Name ROCKWELL ARCHITECTURE,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State