Search icon

OFFICE OPERATIONS SYSTEMS INC.

Company Details

Name: OFFICE OPERATIONS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661453
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 3601 HEMPSTEAD TURNPIKE, SUITE 307, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERNHARDI COGHILL & ASSOCIATES, LLC DOS Process Agent 3601 HEMPSTEAD TURNPIKE, SUITE 307, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
141105010016 2014-11-05 CERTIFICATE OF INCORPORATION 2014-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5897257104 2020-04-14 0235 PPP 126 Mulford Street, PATCHOGUE, NY, 11772-8615
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-8615
Project Congressional District NY-02
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11173.69
Forgiveness Paid Date 2020-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State