Search icon

OCEAN BUILDING CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788067707 2020-05-01 0235 PPP 188 W. Montauk Highway, Hampton Bays, NY, 11946
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88617.12
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State