Search icon

OSK NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OSK NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2007 (18 years ago)
Entity Number: 3555174
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NHU-KHUE NGO Chief Executive Officer 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
260478627
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-01 2025-08-01 Address 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-08-01 2025-08-01 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-07 2025-08-01 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250801030435 2025-08-01 BIENNIAL STATEMENT 2025-08-01
230807001994 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220921000834 2022-09-20 CERTIFICATE OF CHANGE BY ENTITY 2022-09-20
220919000099 2022-09-19 BIENNIAL STATEMENT 2021-08-01
191105000353 2019-11-05 CERTIFICATE OF AMENDMENT 2019-11-05

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
245520.00
Total Face Value Of Loan:
245520.00
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:
246102.00
Total Face Value Of Loan:
246102.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$245,520
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,709.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $245,517
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$246,102
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,051.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $234,252
Healthcare: $11850

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State