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

Links between entities

Type Company Name Company Number State
Headquarter of OC&C STRATEGY CONSULTANTS USA INC., COLORADO 20251281877 COLORADO
Headquarter of OC&C STRATEGY CONSULTANTS USA INC., MINNESOTA 5dbb167d-62ff-ef11-908e-00155d01c440 MINNESOTA
Headquarter of OC&C STRATEGY CONSULTANTS USA INC., FLORIDA F19000000448 FLORIDA
Headquarter of OC&C STRATEGY CONSULTANTS USA INC., CONNECTICUT 1297947 CONNECTICUT
Headquarter of OC&C STRATEGY CONSULTANTS USA INC., ILLINOIS CORP_71770907 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OC C STRATEGY CONSULTANTS USA 401 K PROFIT SHARING PLAN TRUST 2017 475252441 2018-07-10 OC&C STRATEGY CONSULTANTS USA 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2123010754
Plan sponsor’s address 545 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 100220000

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing JEAN-PIERRE BENDENOUN

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

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 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-09-01 2025-02-24 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
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
2023-05-12 2023-09-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-05-12 2023-09-01 Address 250 WEST 55TH STREET, 15 TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2023-05-12 2023-09-01 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
181010006662 2018-10-10 BIENNIAL STATEMENT 2017-09-01
150923000553 2015-09-23 CERTIFICATE OF INCORPORATION 2015-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8090337303 2020-05-01 0202 PPP 545 Madison Ave Fl 10, NEW YORK, NY, 10022-4219
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992647
Loan Approval Amount (current) 992647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-4219
Project Congressional District NY-12
Number of Employees 53
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 999146.8
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State