Name: | OKAYA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2006 (18 years ago) |
Entity Number: | 3421816 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 PEACHTREE CT, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OKAYA INC 401(K) | 2023 | 611510596 | 2024-05-24 | OKAYA INC | 27 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | SHAVI GUPTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-09-01 |
Business code | 541511 |
Sponsor’s telephone number | 6317314883 |
Plan sponsor’s address | 445 FURROWS RD UNIT 446, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2023-07-14 |
Name of individual signing | SHAVI GUPTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-09-01 |
Business code | 541511 |
Sponsor’s telephone number | 6312674883 |
Plan sponsor’s address | 445 FURROWS RD UNIT 446, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | SHAVI GUPTA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 6312674883 |
Plan sponsor’s address | 445 FURROWS RD UNIT 446, HOLBROOK, NY, 11741 |
Signature of
Role | Plan administrator |
Date | 2021-06-25 |
Name of individual signing | SHAVI GUPTA |
Name | Role | Address |
---|---|---|
AKSHAY GUPTA | Chief Executive Officer | 33 PEACHTREE CT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
OKAYA INC. | DOS Process Agent | 33 PEACHTREE CT, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-06 | 2025-02-06 | Address | 33 PEACHTREE CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2025-02-06 | Address | 33 PEACHTREE CT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2020-06-16 | 2025-02-06 | Address | 33 PEACHTREE CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2014-10-08 | 2020-06-16 | Address | 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2014-10-08 | Address | 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2020-06-16 | Address | 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2012-11-16 | Address | 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2020-06-16 | Address | 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2009-01-12 | 2010-11-01 | Address | 99 MARK TREE RD. SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001011 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
211206001731 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
200616060309 | 2020-06-16 | BIENNIAL STATEMENT | 2018-10-01 |
141008006716 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121116002543 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
101101002773 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
090112000057 | 2009-01-12 | CERTIFICATE OF CHANGE | 2009-01-12 |
081010002275 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061006000725 | 2006-10-06 | CERTIFICATE OF INCORPORATION | 2006-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7390867306 | 2020-04-30 | 0235 | PPP | 445 Furrows Road, Holbrook, NY, 11741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2743718601 | 2021-03-15 | 0235 | PPS | 445 Furrows Rd # 446, Holbrook, NY, 11741-7018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State