Search icon

O.T.S. REALTY CORP.

Company Details

Name: O.T.S. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1976 (49 years ago)
Entity Number: 406167
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 W. 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SOL KAPLAN DOS Process Agent 119 W. 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20121207038 2012-12-07 ASSUMED NAME LLC INITIAL FILING 2012-12-07
A332196-2 1976-07-29 CERTIFICATE OF INCORPORATION 1976-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275378701 2021-04-01 0202 PPS 446 W 46th St Ste# Storefront, New York, NY, 10036-3584
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27732
Loan Approval Amount (current) 27732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3584
Project Congressional District NY-12
Number of Employees 2
NAICS code 531110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27969.8
Forgiveness Paid Date 2022-02-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State