Search icon

OCHI LOGISTICS INC.

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)
2012-04-25 2016-06-08 Address 68-30 BURNS ST, F3, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-03-12 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2012-04-25 Address 68-30 BURNS ST #F3, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

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
160608000324 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
160310006031 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140307006873 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120425002532 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100312000680 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408468204 2020-07-30 0235 PPP 445 Broad Hollow rd Suite 25, Melville, NY, 11747
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7137.08
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State