Search icon

OFFICESIGHT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICESIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162666
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 770 Chauncey Street, Brooklyn, NY, United States, 11207
Principal Address: 114 Harrison Ave, Brooklyn, NY, United States, 11206

Contact Details

Email michael@officesight.com

Website https://www.officesight.com

Phone +1 877-453-8764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICESIGHT INC. DOS Process Agent 770 Chauncey Street, Brooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
MICHAEL RUB Chief Executive Officer 114 HARRISON AVE, BROOKLYN, NY, United States, 11206

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
347-240-6395
Contact Person:
MICHAEL RUB
User ID:
P1064046

Unique Entity ID

Unique Entity ID:
DAJKTX2UASR2
CAGE Code:
5E1R8
UEI Expiration Date:
2026-06-18

Business Information

Division Name:
OFFICESIGHT
Activation Date:
2025-06-20
Initial Registration Date:
2009-04-21

Commercial and government entity program

CAGE number:
5E1R8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
MICHAEL RUB
Corporate URL:
https://www.officesight.com

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 114 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 114 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-02-04 Address 114 HARRISON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002091 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240416002340 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220309000290 2022-03-09 BIENNIAL STATEMENT 2021-02-01
100114000793 2010-01-14 CERTIFICATE OF AMENDMENT 2010-01-14
050210000485 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD24P0034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26652.28
Base And Exercised Options Value:
26652.28
Base And All Options Value:
26652.28
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-29
Description:
OFFICE FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W9115121PV045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16634.50
Base And Exercised Options Value:
16634.50
Base And All Options Value:
16634.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-19
Description:
OFFICE FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
FA302021F0034
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-20
Description:
NEW FURNITURE FOR THE 363RD TRW AT SAFB.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
48962.00
Total Face Value Of Loan:
48962.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
44472.00
Total Face Value Of Loan:
44472.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$44,472
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,137.25
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,472
Jobs Reported:
13
Initial Approval Amount:
$48,962
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,375.16
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $48,960
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State