Search icon

OREGRAPH INC.

Company Details

Name: OREGRAPH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769227
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE. STE 258, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE, 258, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEBER Chief Executive Officer 4403 15TH AVE, 258, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15TH AVE. STE 258, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
130110006140 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110419002031 2011-04-19 BIENNIAL STATEMENT 2011-01-01
090130000376 2009-01-30 CERTIFICATE OF INCORPORATION 2009-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554028003 2020-06-22 0202 PPP 5304 14th Ave, Brooklyn, NY, 11219-3944
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3944
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17870.21
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State