Search icon

OKAYA INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OKAYA INC 401(K) 2023 611510596 2024-05-24 OKAYA INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541511
Sponsor’s telephone number 6317314847
Plan sponsor’s address 445 FURROWS RD UNIT 446, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing SHAVI GUPTA
OKAYA INC 401(K) 2022 611510596 2023-07-14 OKAYA INC 15
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
OKAYA INC 401(K) 2021 611510596 2022-06-14 OKAYA INC 11
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
OKAYA INC 401(K) 2020 611510596 2021-06-25 OKAYA INC 0
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

Chief Executive Officer

Name Role Address
AKSHAY GUPTA Chief Executive Officer 33 PEACHTREE CT, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
OKAYA INC. DOS Process Agent 33 PEACHTREE CT, HOLTSVILLE, NY, United States, 11742

History

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)

Filings

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

Paycheck Protection Program

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
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) 244162
Loan Approval Amount (current) 244162
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 Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246978.22
Forgiveness Paid Date 2021-06-28
2743718601 2021-03-15 0235 PPS 445 Furrows Rd # 446, Holbrook, NY, 11741-7018
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139539
Loan Approval Amount (current) 139539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-7018
Project Congressional District NY-02
Number of Employees 9
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141309.04
Forgiveness Paid Date 2022-07-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State