Search icon

OSK NEW YORK INC.

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
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 2023-08-07 Address 200 VARICK STREET, 11TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2022-09-21 2022-09-21 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-07 Address 122 EAST 42ND STREET, SUITE 5100, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
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
130808006203 2013-08-08 BIENNIAL STATEMENT 2013-08-01

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

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245520
Current Approval Amount:
245520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246709.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246102
Current Approval Amount:
246102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248051.54

Date of last update: 28 Mar 2025

Sources: New York Secretary of State