Search icon

OFFICE CONCEPTS GROUP, INC.

Company Details

Name: OFFICE CONCEPTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2009 (16 years ago)
Entity Number: 3779637
ZIP code: 07058
County: Ulster
Place of Formation: New York
Address: SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, United States, 07058
Principal Address: 867 FLATBUSH RD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, United States, 07058

Chief Executive Officer

Name Role Address
CHRISTOPHER FRANCO Chief Executive Officer 867 FLATBUSH RD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-01 Address SUITE 101, 330 CHANGEBRIDGE RD, PINE BROOK, NY, 07058, USA (Type of address: Service of Process)
2025-01-29 2025-01-29 Address 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-01 Address 867 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041024 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250129002856 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210203061727 2021-02-03 BIENNIAL STATEMENT 2021-02-01
130204007001 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110324002776 2011-03-24 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
284700.00
Total Face Value Of Loan:
284700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284700
Current Approval Amount:
284700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
288444

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 336-7717
Add Date:
2010-02-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State