Search icon

OCCUPATIONAL SAFETY PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OCCUPATIONAL SAFETY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1975 (50 years ago)
Entity Number: 377737
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 635 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRETCHEN MANFREDI Chief Executive Officer 635 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1106155
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132838016
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2022-03-22 2023-12-08 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2022-03-22 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-21 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-09 2022-03-22 Address 635 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208001858 2023-12-08 BIENNIAL STATEMENT 2023-08-01
220322001413 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210609060274 2021-06-09 BIENNIAL STATEMENT 2019-08-01
150803007707 2015-08-03 BIENNIAL STATEMENT 2015-08-01
141202002013 2014-12-02 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6400.00
Total Face Value Of Loan:
6400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6400
Current Approval Amount:
6400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6485.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State