Search icon

OROLOGIO INC.

Company Details

Name: OROLOGIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2008 (17 years ago)
Entity Number: 3633088
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 564 WEST 52ND STREET, #2I, NEW YORK, NY, United States, 10019
Principal Address: 76 WEST 47TH ST #1000, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-8402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIULIANO BONACCIO Chief Executive Officer 564 WEST 52ND ST #2I, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 WEST 52ND STREET, #2I, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1308553-DCA Active Business 2013-06-11 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
100319003052 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080219000527 2008-02-19 CERTIFICATE OF INCORPORATION 2008-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-17 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-19 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-02 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-28 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-13 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-23 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660172 RENEWAL INVOICED 2023-06-26 340 Secondhand Dealer General License Renewal Fee
3358374 RENEWAL INVOICED 2021-08-09 340 Secondhand Dealer General License Renewal Fee
3051127 RENEWAL INVOICED 2019-06-26 340 Secondhand Dealer General License Renewal Fee
2637208 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2443321 LL VIO CREDITED 2016-09-16 250 LL - License Violation
2119545 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
957500 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
1218075 CNV_MS INVOICED 2012-03-15 25 Miscellaneous Fee
957501 RENEWAL INVOICED 2011-06-29 340 Secondhand Dealer General License Renewal Fee
957502 RENEWAL INVOICED 2009-06-16 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-31 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9839977304 2020-05-03 0202 PPP 420 MADISON AVE RM 905, NEW YORK, NY, 10017-1193
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6877
Loan Approval Amount (current) 6877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-1193
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State