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)
2011-08-01 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-01 2019-08-28 Address ONE GRAND CENTRAL PLACE, 60 E 42ND ST # 2820, NEW YORK, NY, 10165, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159328805 2021-04-09 0202 PPS 265 Canal St Ste 505, New York, NY, 10013-6010
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4090
Loan Approval Amount (current) 4090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10013-6010
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4120.59
Forgiveness Paid Date 2022-01-18
9145808007 2020-07-07 0202 PPP 265 CANAL STREET SUITE 505, NEW YORK, NY, 10013-3568
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10013-3568
Project Congressional District NY-10
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2514.93
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State