Search icon

OSTRER & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OSTRER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (15 years ago)
Entity Number: 4051928
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 111 MAIN STREET, P.O. BOX 509, CHESTER, NY, United States, 10918
Principal Address: 111 MAIN STREET, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BENJAMIN OSTRER Agent 111 MAIN STREET, CHESTER, NY, 10918

Chief Executive Officer

Name Role Address
BENJAMIN OSTRER Chief Executive Officer 111 MAIN STREET, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
OSTRER & ASSOCIATES, P.C. DOS Process Agent 111 MAIN STREET, P.O. BOX 509, CHESTER, NY, United States, 10918

Form 5500 Series

Employer Identification Number (EIN):
274823369
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-04 2017-02-02 Address 111 MAIN STREET, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2011-02-07 2021-02-03 Address 111 MAIN STREET, P.O. BOX 509, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061772 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060850 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006833 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006366 2015-02-02 BIENNIAL STATEMENT 2015-02-01
131028000417 2013-10-28 CERTIFICATE OF AMENDMENT 2013-10-28

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$114,720
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,505.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $114,720
Jobs Reported:
12
Initial Approval Amount:
$131,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,609.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $131,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State