Search icon

OCULOGICA INC

Company Details

Name: OCULOGICA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4439087
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 33 IRVING PLACE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
OCULOGICA INC DOS Process Agent 33 IRVING PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROSINA SAMADANI Chief Executive Officer 33 IRVING PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2016-02-16 2019-12-09 Address 460 PARK AVE #19FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-02-16 2019-12-09 Address 460 PARK AVE #19FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-02-16 2019-12-09 Address 460 PARK AVE #19FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-07-31 2016-02-16 Address 350 5TH AVE STE 3605, NEW YORK, NY, 10118, 3602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209060579 2019-12-09 BIENNIAL STATEMENT 2019-07-01
160216006240 2016-02-16 BIENNIAL STATEMENT 2015-07-01
130731000942 2013-07-31 APPLICATION OF AUTHORITY 2013-07-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36F79721D0108 2021-03-01 No data No data
Unique Award Key CONT_IDV_36F79721D0108_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 675000.00

Description

Title GOV'T EXECUTED PERMANENT PRICE REDUCTION FOR ONE (1) LINE ITEM.
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient OCULOGICA INC.
UEI XE6ZBMCJ9LH5
Recipient Address UNITED STATES, 33 IRVING PL, NEW YORK, NEW YORK, NEW YORK, 100032332

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214418403 2021-02-03 0202 PPS 33 Irving Pl, New York, NY, 10003-2332
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76036
Servicing Lender Name The Bank of Kaukauna
Servicing Lender Address 264 W Wisconsin Ave, KAUKAUNA, WI, 54130-2126
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, 10003-2332
Project Congressional District NY-12
Number of Employees 5
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76036
Originating Lender Name The Bank of Kaukauna
Originating Lender Address KAUKAUNA, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104544.22
Forgiveness Paid Date 2021-08-30
6583318009 2020-06-30 0202 PPP 33 IRVING PL, NEW YORK, NY, 10003-2307
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76036
Servicing Lender Name The Bank of Kaukauna
Servicing Lender Address 264 W Wisconsin Ave, KAUKAUNA, WI, 54130-2126
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-2307
Project Congressional District NY-12
Number of Employees 7
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76036
Originating Lender Name The Bank of Kaukauna
Originating Lender Address KAUKAUNA, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138385.27
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State