Search icon

OG TECHNOLOGIES INC.

Company Details

Name: OG TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2009 (16 years ago)
Entity Number: 3876212
ZIP code: 55419
County: Kings
Place of Formation: New York
Address: 4525 Lyndale Ave. S, Minneapolis, MN, United States, 55419
Principal Address: 115 W 18ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
OMER GOODOVICH DOS Process Agent 4525 Lyndale Ave. S, Minneapolis, MN, United States, 55419

Chief Executive Officer

Name Role Address
ORI GOODOVICH Chief Executive Officer 115 W 18ST, NEW YORK, NY, United States, 10011

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FXNJM3KKDND8
CAGE Code:
5SYQ2
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-24
Initial Registration Date:
2009-11-16

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 115 W 18ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-11-06 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-11-06 2023-11-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-11-06 2023-11-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035111 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211130000032 2021-11-30 BIENNIAL STATEMENT 2021-11-30
091106000398 2009-11-06 CERTIFICATE OF INCORPORATION 2009-11-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L418P1666
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-29
Description:
8505583399!SELECTOR,FIRE CONTR
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
SPE7L118P3611
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
125230.14
Base And Exercised Options Value:
125230.14
Base And All Options Value:
125230.14
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-08
Description:
8505557074!HAMMER,FIRING,SMALL
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
48937.50
Base And Exercised Options Value:
48937.50
Base And All Options Value:
48937.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-27
Description:
MODIFICATION TO ADD ADDITIONAL FUNDS FOR EXPEDITED SHIPPING COSTS.
Naics Code:
336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Date of last update: 27 Mar 2025

Sources: New York Secretary of State