Search icon

OC&C STRATEGY CONSULTANTS USA INC.

Headquarter

Company Details

Name: OC&C STRATEGY CONSULTANTS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2015 (10 years ago)
Entity Number: 4824167
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 250 WEST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ED PLUMMER Chief Executive Officer 250 WEST 55TH STREET, 15 TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
20251281877
State:
COLORADO
Type:
Headquarter of
Company Number:
5dbb167d-62ff-ef11-908e-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F19000000448
State:
FLORIDA
Type:
Headquarter of
Company Number:
1297947
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71770907
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
475252441
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 250 WEST 55TH STREET, 15 TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-24 Address 250 WEST 55TH STREET, 15 TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 250 WEST 55TH STREET, 15 TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-09-01 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2023-09-01 2025-02-24 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250224002159 2025-02-21 CERTIFICATE OF CHANGE BY ENTITY 2025-02-21
230901002215 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230512000518 2023-05-12 CERTIFICATE OF CHANGE BY ENTITY 2023-05-12
220519000157 2022-05-19 BIENNIAL STATEMENT 2021-09-01
200522060028 2020-05-22 BIENNIAL STATEMENT 2019-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
992647.00
Total Face Value Of Loan:
992647.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
992647
Current Approval Amount:
992647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
999146.8

Date of last update: 25 Mar 2025

Sources: New York Secretary of State