Search icon

OEC! INTERNATIONAL, INC.

Company Details

Name: OEC! INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961235
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 365 BRIDGE ST, APT. 7A, BROOKLYN, NY, United States, 11201
Principal Address: 365 BRIDGE ST, 7A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BRIDGE ST, APT. 7A, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
CHRISTY RUPERT SHIBATA Agent 365 BRODGE ST, APT 7A, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
GAKU SHIBATA Chief Executive Officer 365 BRIDGE ST, 7A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-06-22 2012-07-31 Address 365 BRIDGE ST, 7A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-06-14 2012-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-06-14 2012-06-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008959 2018-06-04 BIENNIAL STATEMENT 2018-06-01
141104006434 2014-11-04 BIENNIAL STATEMENT 2014-06-01
120731000845 2012-07-31 CERTIFICATE OF CHANGE 2012-07-31
120622006151 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100614000343 2010-06-14 CERTIFICATE OF INCORPORATION 2010-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089448307 2021-01-25 0202 PPS 365 Bridge St Apt 7A, Brooklyn, NY, 11201-3805
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125300
Loan Approval Amount (current) 125300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3805
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126497.31
Forgiveness Paid Date 2022-01-13
1577607410 2020-05-04 0202 PPP 365 Bridge St Apt 7A, BROOKLYN, NY, 11201
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90307.99
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State