Search icon

OGLETHORPE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OGLETHORPE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2006 (19 years ago)
Entity Number: 3419434
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4747 NESCONSET HWY, UNIT 20, PORT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED EICHHORN Chief Executive Officer 4747 NESCONSET HWY, UNIT 20, PORT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
OGLETHORPE, LTD. DOS Process Agent 4747 NESCONSET HWY, UNIT 20, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2018-10-03 2020-10-08 Address 4747 NESCONSET HWY, UNIT 20, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2012-10-05 2018-10-03 Address 4747-21 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2012-10-05 2018-10-03 Address 4747-21 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2012-10-05 2018-10-03 Address 4747-21 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2008-10-21 2012-10-05 Address 46 MT GREY ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201008060700 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007883 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003008497 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006869 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121005007087 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
34582.00
Total Face Value Of Loan:
34582.00
Date:
2020-06-10
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:
2020-05-02
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:
34255.00
Total Face Value Of Loan:
34255.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,582
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,804.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,581
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$34,255
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,698.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,951
Healthcare: $5904
Debt Interest: $400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State