Search icon

ORTEM INC.

Company Details

Name: ORTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320321
ZIP code: 13760
County: Nassau
Place of Formation: New York
Address: 6 HARRISON AVE, APT # 1, ENDICOTT, NY, United States, 13760
Principal Address: 6 HARRISON AVE , APT # 1, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMAD YOUSAF DOS Process Agent 6 HARRISON AVE, APT # 1, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
MUHAMMAD YOUSAF Chief Executive Officer 6 HARRISON AVE, APT # 1, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2018-12-10 2020-11-03 Address 41 MADISON AVE41 , APT # 2, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-12-10 2020-11-03 Address 41 MADISON AVE41 , APT # 2, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-11-02 2018-12-10 Address 27 BYRON STREET, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2016-11-02 2018-12-10 Address 27 BYRON STREET, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-12-10 Address 27 BYRON STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2014-11-19 2016-11-02 Address 115 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2014-11-19 2016-11-02 Address 115 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2012-11-15 2016-11-02 Address 115 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060767 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181210006136 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161102006787 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141119006251 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121115000186 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4186797700 2020-05-01 0235 PPP 41 Madison Ave, Westbury, NY, 11590
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6585
Loan Approval Amount (current) 6585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6662.74
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State