Search icon

OFFI & COMPANY

Company Details

Name: OFFI & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379180
ZIP code: 14830
County: Steuben
Place of Formation: California
Address: 85 DENISON PKWY E, #238, CORNING, NY, United States, 14830
Principal Address: 39 E MARKET ST, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
P KIRK HOBBS Chief Executive Officer 39 E MARKET ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
OFFI & COMPANY DOS Process Agent 85 DENISON PKWY E, #238, CORNING, NY, United States, 14830

History

Start date End date Type Value
2012-07-25 2014-06-16 Address 60 B MARKET ST, STE 101 238, CORNING, NY, 14830, USA (Type of address: Service of Process)
2010-07-02 2014-06-16 Address 39 E MARKET ST, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2010-07-02 2012-07-25 Address 39 E MARKET ST, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2010-07-02 2012-07-25 Address 39 E MARKET ST, 238, CORNING, NY, 14830, USA (Type of address: Service of Process)
2008-07-16 2010-07-02 Address 39 EAST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2008-07-16 2010-07-02 Address PO BOX 57, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2006-06-21 2010-07-02 Address PO BOX 57, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061382 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180813006404 2018-08-13 BIENNIAL STATEMENT 2018-06-01
160614006237 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140616006640 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120725002401 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100702002398 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080716002080 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060621000648 2006-06-21 APPLICATION OF AUTHORITY 2006-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455748306 2021-01-17 0248 PPS 85 Denison Pkwy E # 238, Corning, NY, 14830-2726
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11507.5
Loan Approval Amount (current) 11507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-2726
Project Congressional District NY-23
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11567.28
Forgiveness Paid Date 2021-07-26
4901057407 2020-05-11 0248 PPP 85 Denison Pkwy E Suite 238, Corning, NY, 14830
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11507.5
Loan Approval Amount (current) 11507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11596.68
Forgiveness Paid Date 2021-02-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State