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 (19 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

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

Form 5500 Series

Employer Identification Number (EIN):
611510596
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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: Chief Executive Officer)
2020-06-16 2025-02-06 Address 33 PEACHTREE CT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2014-10-08 2020-06-16 Address 99 MARK TREE ROAD / SUITE 304, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
139539.00
Total Face Value Of Loan:
139539.00
Date:
2021-03-11
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:
-139539.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
244162.00
Total Face Value Of Loan:
244162.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244162
Current Approval Amount:
244162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246978.22
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139539
Current Approval Amount:
139539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141309.04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State