Search icon

OKIE DOKIE, INC.

Company Details

Name: OKIE DOKIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2013 (12 years ago)
Entity Number: 4455348
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1002 65TH STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-680-2618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1002 65TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-09-06 2013-09-25 Address 1005 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925000339 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
130906000032 2013-09-06 CERTIFICATE OF INCORPORATION 2013-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-12 OKIE DOKIE, INC. 1002 65 STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-27 OKIE DOKIE, INC. 1002 65 STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-01-26 OKIE DOKIE, INC. 1002 65 STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-10 OKIE DOKIE, INC. 1002 65 STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-01-22 OKIE DOKIE, INC. 1002 65 STREET, BROOKLYN, 11219 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021728403 2021-02-12 0202 PPS 1002 65th St, Brooklyn, NY, 11219-5511
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5511
Project Congressional District NY-11
Number of Employees 13
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80825.38
Forgiveness Paid Date 2022-03-03
1649707710 2020-05-01 0202 PPP 1002 65TH ST, BROOKLYN, NY, 11219
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 130
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37875.67
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State