Search icon

OCEAN PRODUCERS GROUP INC.

Company Details

Name: OCEAN PRODUCERS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124910
ZIP code: 13202
County: New York
Place of Formation: New York
Address: 120 Madison Street Suite 810, Syracuse, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK ZHAO DOS Process Agent 120 Madison Street Suite 810, Syracuse, NY, United States, 13202

Chief Executive Officer

Name Role Address
JACK ZHAO Chief Executive Officer 120 MADISON STREET SUITE 810, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 265 CANAL STREET, ROOM 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 120 MADISON STREET SUITE 810, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-28 2023-08-02 Address 265 CANAL STREET, ROOM 505, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-08-28 2023-08-02 Address 265 CANAL STREET, ROOM 505, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000468 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210816001120 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190828002072 2019-08-28 BIENNIAL STATEMENT 2019-08-01
110801000377 2011-08-01 CERTIFICATE OF INCORPORATION 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
4090.00
Total Face Value Of Loan:
4090.00
Date:
2020-07-07
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-25
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:
126600.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-04
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:
57730.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4090
Current Approval Amount:
4090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
4120.59
Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2514.93

Date of last update: 26 Mar 2025

Sources: New York Secretary of State