Search icon

OCHI LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCHI LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923563
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 445 BROAD HOLLOW RD. SUITE 25, MELVILLE, NY, United States, 11747
Principal Address: 445 BROAD HOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIRO OCHI Chief Executive Officer 445 BROAD HOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 BROAD HOLLOW RD. SUITE 25, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 445 BROAD HOLLOW RD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-07-13 2024-03-01 Address 445 BROAD HOLLOW RD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2016-06-08 2024-03-01 Address 445 BROAD HOLLOW RD. SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-04-25 2016-07-13 Address 68-30 BURNS ST, F3, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2012-04-25 2016-07-13 Address 68-30 BURNS ST, F3, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301035709 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220527002900 2022-05-27 BIENNIAL STATEMENT 2022-03-01
200304060083 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305006832 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160713002006 2016-07-13 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
7100.00
Total Face Value Of Loan:
7100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7137.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State