Search icon

OCS CHEMICAL ENGINEERING, LLC

Company Details

Name: OCS CHEMICAL ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3599161
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: POST OFFICE BOX 608, PUTNAM VALLEY, NY, United States, 10579

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCS CHEMICAL ENGINEERING LLC 2016 261541304 2018-12-11 OCS CHEMICAL ENGINEERING LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9144941573
Plan sponsor’s address 1062 OREGON ROAD, COURTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2018-12-11
Name of individual signing SCOTT LENZI
OCS CHEMICAL ENGINEERING LLC 2016 261541304 2019-01-17 OCS CHEMICAL ENGINEERING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9144941573
Plan sponsor’s address 1062 OREGON ROAD, COURTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing SCOTT LENZI
OCS CHEMICAL ENGINEERING LLC 401K PLAN 2015 261541304 2019-02-04 OCS CHEMICAL ENGINEERING LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9144941573
Plan sponsor’s address 1062 OREGON ROAD, COURTLANDT MANOR, NY, 10567
OCS CHEMICAL ENGINEERING LLC 401K PLAN 2015 261541304 2018-10-08 OCS CHEMICAL ENGINEERING LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9144941573
Plan sponsor’s address 1062 OREGON ROAD, COURTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing SCOTT LENZI
OCS CHEMICAL ENGINEERING LLC 401K PLAN 2014 261541304 2015-07-27 OCS CHEMICAL ENGINEERING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 9144941573
Plan sponsor’s address 1062 OREGON ROAD, COURTLANDT MANOR, NY, 10567

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing SCOTT LENZI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent POST OFFICE BOX 608, PUTNAM VALLEY, NY, United States, 10579

Permits

Number Date End date Type Address
10934 2014-08-15 2026-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
131206002130 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111208002878 2011-12-08 BIENNIAL STATEMENT 2011-11-01
100326003068 2010-03-26 BIENNIAL STATEMENT 2010-11-01
080515000809 2008-05-15 CERTIFICATE OF PUBLICATION 2008-05-15
071129000808 2007-11-29 ARTICLES OF ORGANIZATION 2007-11-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4479655008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OCS CHEMICAL ENGINEERING LLC
Recipient Name Raw OCS CHEMICAL ENGINEERING LLC
Recipient DUNS 804462836
Recipient Address 1062 OREGON ROAD, CORTLANDT MANOR, WESTCHESTER, NEW YORK, 10567-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page
4470905004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OCS CHEMICAL ENGINEERING LLC
Recipient Name Raw OCS CHEMICAL ENGINEERING LLC
Recipient DUNS 804462836
Recipient Address 1062 OREGON ROAD, CORTLANDT MANOR, WESTCHESTER, NEW YORK, 10567-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8220.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1786967703 2020-05-01 0202 PPP 1062 OREGON RD, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558380
Loan Approval Amount (current) 558380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 54
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 561771.9
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State