Search icon

OKI SERVICE GROUP, INC.

Company Details

Name: OKI SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2009 (16 years ago)
Entity Number: 3830219
ZIP code: 11103
County: Richmond
Place of Formation: New York
Address: 24-54 37TH STREET STE 3F, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-54 37TH STREET STE 3F, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2009-07-06 2013-12-05 Address 100 STUYVESANT PL APT R2, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205000776 2013-12-05 CERTIFICATE OF CHANGE 2013-12-05
090706000323 2009-07-06 CERTIFICATE OF INCORPORATION 2009-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427668504 2021-02-23 0202 PPP 2202 21st St Apt 2R, Astoria, NY, 11105-3610
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3610
Project Congressional District NY-14
Number of Employees 2
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24792.03
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State