Search icon

OEM SOURCE, INC.

Headquarter

Company Details

Name: OEM SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351434
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH STREET, UNIT 4G, BROOKYN, NY, United States, 11220
Principal Address: 140 58TH STREET, UNIT 4G, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OEM SOURCE, INC., FLORIDA F20000004816 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMMNP3GDNWB3 2025-02-11 470 W 1ST AVE, ROSELLE, NJ, 07203, 1041, USA 470 W 1ST AVE, ROSELLE, NJ, 07203, 1041, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2020-06-25
Entity Start Date 2006-04-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334112, 423430, 423440, 423620, 423690, 423930, 423990, 424990, 449210, 459510, 517121, 611699, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATALI CORONA
Address 140 58TH ST, BROOKLYN, NY, 11220, USA
Government Business
Title PRIMARY POC
Name NATALI CORONA
Address 140 58TH ST, BROOKLYN, NY, 11220, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OEM SOURCE INC 401(K) PROFIT SHARING PLAN 2022 651276620 2023-04-11 OEM SOURCE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443142
Sponsor’s telephone number 8003061363
Plan sponsor’s address 140 58TH STREET, UNIT 4G, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing JOSEPH YUSUFOV
Role Employer/plan sponsor
Date 2023-04-11
Name of individual signing JOSEPH YUSUFOV
OEM SOURCE INC 401(K) PROFIT SHARING PLAN 2021 651276620 2022-03-11 OEM SOURCE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443142
Sponsor’s telephone number 8003061363
Plan sponsor’s address 140 58TH STREET, UNIT 4G, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing NATALI RODRIGUEZ
Role Employer/plan sponsor
Date 2022-03-11
Name of individual signing NATALI RODRIGUEZ
OEM SOURCE INC 401(K) PROFIT SHARING PLAN 2020 651276620 2021-02-10 OEM SOURCE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443142
Sponsor’s telephone number 8003061363
Plan sponsor’s address 140 58TH STREET, UNIT 4G, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing JOSEPH YUSUFOV
Role Employer/plan sponsor
Date 2021-02-10
Name of individual signing JOSEPH YUSUFOV
OEM SOURCE INC 401(K) PROFIT SHARING PLAN 2019 651276620 2020-02-13 OEM SOURCE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443142
Sponsor’s telephone number 8003061363
Plan sponsor’s address 140 58TH STREET, UNIT 4G, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-02-13
Name of individual signing JOSEPH YUSUFOV
Role Employer/plan sponsor
Date 2020-02-13
Name of individual signing JOSEPH YUSUFOV
OEM SOURCE INC 401(K) PROFIT SHARING PLAN 2018 651276620 2019-03-04 OEM SOURCE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443142
Sponsor’s telephone number 8003061363
Plan sponsor’s address 140 58TH STREET, UNIT 4G, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing NATALI RODRIGUEZ
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing NATALI RODRIGUEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH STREET, UNIT 4G, BROOKYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSEPH YUSUFOV Chief Executive Officer 140 58TH STREET, UNIT 4G, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-04-21 2018-09-26 Address 135 58TH STREET 2FL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230000792 2021-12-30 BIENNIAL STATEMENT 2021-12-30
180926002037 2018-09-26 BIENNIAL STATEMENT 2018-04-01
060421000163 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2899415003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OEM SOURCE INC
Recipient Name Raw OEM SOURCE INC
Recipient UEI MMMNP3GDNWB3
Recipient DUNS 790001270
Recipient Address 337 37TH STREET, BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360168709 2021-03-27 0202 PPS 140 58th St Ste 4G, Brooklyn, NY, 11220-2526
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179632
Loan Approval Amount (current) 179632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2526
Project Congressional District NY-10
Number of Employees 13
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181669.47
Forgiveness Paid Date 2022-05-31
9329817204 2020-04-28 0202 PPP 140 58th Street Unit 4G, Brooklyn, NY, 11220-2526
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179235
Loan Approval Amount (current) 179235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2526
Project Congressional District NY-10
Number of Employees 13
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181263.06
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State