Search icon

ROBERT E. OTTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT E. OTTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1974 (51 years ago)
Entity Number: 334875
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975
Principal Address: 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE J OTTO Chief Executive Officer PO 176, WAINSCOTT, NY, United States, 11975

DOS Process Agent

Name Role Address
LAWRENCE J OTTO DOS Process Agent 350 MONTAUK HWY, WAINSCOTT, NY, United States, 11975

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NPHDAEPF7U73
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-03
Initial Registration Date:
2024-10-01

Form 5500 Series

Employer Identification Number (EIN):
112317380
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-25 2006-02-23 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)
2004-02-25 2006-02-23 Address 25 MILINA DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2004-02-25 2006-02-23 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, USA (Type of address: Principal Executive Office)
2000-02-01 2004-02-25 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Service of Process)
2000-02-01 2004-02-25 Address 350 MONTAUK HWY, PO BOX 500, WAINSCOTT, NY, 11975, 0500, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080401003098 2008-04-01 BIENNIAL STATEMENT 2008-01-01
060223002749 2006-02-23 BIENNIAL STATEMENT 2006-01-01
C344107-2 2004-03-05 ASSUMED NAME CORP INITIAL FILING 2004-03-05
040225002286 2004-02-25 BIENNIAL STATEMENT 2004-01-01
020110002570 2002-01-10 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
212000.00
Total Face Value Of Loan:
212000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-24
Type:
Unprog Rel
Address:
59 MASHOMUCK DRIVE, SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-14
Type:
Referral
Address:
16 MAIN STREET, SAG HARBOR, NY, 11963
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212000
Current Approval Amount:
212000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214661.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State