Search icon

OCEAN BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231536
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 188 WEST MONTAUK HIGHWAY, UNIT E5, HAMPTON BAYS, NY, United States, 11946
Principal Address: 188 W MONTAUK HWY, UNIT E5, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J WHITE Chief Executive Officer 188 W MONTAUK HWY, UNIT E5, HAMPTON BAYS, NY, United States, 11946

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 WEST MONTAUK HIGHWAY, UNIT E5, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2020-01-17 2024-11-05 Address 188 WEST MONTAUK HIGHWAY, UNIT E5, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2015-01-05 2020-01-17 Address 33 FLYING POINT ROAD, STE 127, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2012-04-16 2015-01-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-04-16 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2012-04-16 2024-11-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241105002893 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200117000078 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
150105000567 2015-01-05 CERTIFICATE OF CHANGE 2015-01-05
120416000867 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88617.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State