Search icon

ORIGIN DISPLAY GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORIGIN DISPLAY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818384
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 69 COTTER STREET, WEST ISLIP, NY, United States, 11795
Principal Address: 69 COTTER ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LELLA Chief Executive Officer 69 COTTER ST, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
MICHAEL LELLA DOS Process Agent 69 COTTER STREET, WEST ISLIP, NY, United States, 11795

Links between entities

Type:
Headquarter of
Company Number:
undefined604744278
State:
WASHINGTON

Unique Entity ID

CAGE Code:
6BJ00
UEI Expiration Date:
2014-10-15

Business Information

Activation Date:
2013-10-15
Initial Registration Date:
2011-03-18

Commercial and government entity program

CAGE number:
6BJ00
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
VICTOR PERERIA
Corporate URL:
http://www.origindisplays.com

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 69 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2011-06-28 2025-07-02 Address 69 COTTER ST, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-06-04 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2025-07-02 Address 69 COTTER STREET, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702005054 2025-07-02 BIENNIAL STATEMENT 2025-07-02
150617006113 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130725006087 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110628002245 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090604000407 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
25132.00
Total Face Value Of Loan:
25132.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,132
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,469.39
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State