Search icon

OCEAN PACIFIC INTERIORS INC.

Headquarter

Company Details

Name: OCEAN PACIFIC INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3143923
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 140 WEST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10007
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OCEAN PACIFIC INTERIORS INC., Alabama 001-130-276 Alabama
Headquarter of OCEAN PACIFIC INTERIORS INC., COLORADO 20151596836 COLORADO
Headquarter of OCEAN PACIFIC INTERIORS INC., FLORIDA F15000004150 FLORIDA
Headquarter of OCEAN PACIFIC INTERIORS INC., ILLINOIS CORP_70449951 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TT57 Active Non-Manufacturer 2009-12-15 2024-02-28 No data No data

Contact Information

POC JANET PAPRANIKU
Phone +1 212-239-1557
Fax +1 212-239-4174
Address 74 BRD ST FL 6, NEW YORK, NY, 10004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
MICHAEL RANDAZZO Agent 271 RENSSELAER AVENUE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
OLIVER PAPRANIKU Chief Executive Officer 140 WEST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10007

Permits

Number Date End date Type Address
B022025101A74 2025-04-11 2025-04-26 CROSSING SIDEWALK BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025101A75 2025-04-11 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025100C07 2025-04-10 2025-04-26 OCCUPANCY OF ROADWAY AS STIPULATED BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025100C09 2025-04-10 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025100C08 2025-04-10 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025100C06 2025-04-10 2025-04-26 CROSSING SIDEWALK BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025099A15 2025-04-09 2025-04-09 CROSSING SIDEWALK BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025099A17 2025-04-09 2025-04-09 OCCUPANCY OF SIDEWALK AS STIPULATED BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025099A16 2025-04-09 2025-04-09 OCCUPANCY OF ROADWAY AS STIPULATED BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET
B022025099A18 2025-04-09 2025-04-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BRIDGE STREET, BROOKLYN, FROM STREET METROTECH ROADWAY TO STREET WILLOUGHBY STREET

History

Start date End date Type Value
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-02-20 Address 140 WEST STREET, 2ND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000083 2025-02-20 BIENNIAL STATEMENT 2025-02-20
221230000996 2022-12-30 BIENNIAL STATEMENT 2022-12-01
201221060410 2020-12-21 BIENNIAL STATEMENT 2020-12-01
190307060950 2019-03-07 BIENNIAL STATEMENT 2018-12-01
170727000453 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
170126006247 2017-01-26 BIENNIAL STATEMENT 2016-12-01
150917006205 2015-09-17 BIENNIAL STATEMENT 2014-12-01
150427000333 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
121219006533 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110113002832 2011-01-13 BIENNIAL STATEMENT 2010-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-27 No data AVENUE Y, FROM STREET EAST 21 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps within NW2 corner quadrant found to be Ada compliant, ramps are functional and accessible. Measured and collected in prism on 5/7/24
2025-01-03 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.
2024-12-27 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the full width of the sidewalk closed with jersey barriers without a permit to do so. Respondent failed to obtain a valid DOT permit before closing the sidewalk. Respondent ID by 320908853-01-NB
2024-12-27 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Complaint Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.
2024-12-21 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.
2024-12-14 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.
2024-12-05 No data BAYPORT PLACE, FROM STREET AUGUSTINA AVENUE TO STREET CENTRAL AVENUE No data Street Construction Inspections: Complaint Department of Transportation Verified the sidewalk has broken concrete. The site is active the contractor is on site at this time.
2024-12-05 No data BAYPORT PLACE, FROM STREET AUGUSTINA AVENUE TO STREET CENTRAL AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent has a refuse container on the roadway without a DOT permit. The container is using the container for the contractor removal of concrete. I ID by listed sidewalk repair permit.
2024-11-30 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.
2024-11-11 No data ATLANTIC AVENUE, FROM STREET GRAND AVENUE TO STREET ST JAMES PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed jersey barriers in the sidewalk and roadway without a permit to do so. Respondent failed to obtain a valid DOT permit before obstructing the street. Respondent ID by 320908853-01-NB.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P10PKP0004 2010-02-16 2010-05-17 2010-05-17
Unique Award Key CONT_AWD_GS02P10PKP0004_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title REMOVAL OF OLD CARPET, INSTALLATION OF NEW CARPET IN THE EEOC LOCATED AT 33 WHITEHALL STREET, NYC.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient OCEAN PACIFIC INTERIORS INC.
UEI PJ4RNZMYLP39
Legacy DUNS 614345010
Recipient Address UNITED STATES, 74 BROAD ST FL 6, NEW YORK, 100042298
PO AWARD GS02P11PHP0056 2011-04-12 2011-10-12 2011-10-12
Unique Award Key CONT_AWD_GS02P11PHP0056_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONTRACTOR IS TO FURNISH THE NECESSARY LABOR AND MATERIALS TO ACCOMPLISH THE FOLLOWING WORK; SUPPLY CARPET, REMOVE OLD CARPET AND REPLACE WITH NEW CARPET FOR EEOC LOCATED AT 33 WHITEHALL ON THE 4TH AND 5TH FLOOR.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient OCEAN PACIFIC INTERIORS INC.
UEI PJ4RNZMYLP39
Legacy DUNS 614345010
Recipient Address UNITED STATES, 74 BRD ST FL 6, NEW YORK, 100042203

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256428510 2021-03-09 0202 PPS 140 West St Fl 2, New York, NY, 10007-2141
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) 220000
Loan Approval Amount (current) 220000
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, 10007-2141
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221431.34
Forgiveness Paid Date 2021-11-05
1220937706 2020-05-01 0202 PPP 140 WEST ST FL 2, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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, 10007-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212709.7
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State