Search icon

OPTIMUM PROCESS SERVICE, INC.

Company Details

Name: OPTIMUM PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493534
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 39 ELLIOT AVENUE, LAKE GROVE, NY, United States, 11755
Principal Address: 39 ELLIOT AVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J STEIDEL Chief Executive Officer 39 ELLIOT AVE, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 ELLIOT AVENUE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2007-03-22 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110512002088 2011-05-12 BIENNIAL STATEMENT 2011-03-01
070322000908 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801707302 2020-04-28 0235 PPP 39 ELLIOT AVE, LAKE GROVE, NY, 11755
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3157
Loan Approval Amount (current) 3157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3197.05
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State