Search icon

OAYSISS INC

Company claim

Is this your business?

Get access!

Company Details

Name: OAYSISS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2016 (9 years ago)
Entity Number: 4916512
ZIP code: 12207
County: Rockland
Place of Formation: New York
Address: 90 State Street, Suite 700, Office 40, Albany, NY, United States, 12207
Principal Address: 50 East Concord Drive, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 State Street, Suite 700, Office 40, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRIEDA LICHTER Chief Executive Officer 50 EAST CONCORD DRIVE, MONSEY, NY, United States, 10952

Licenses

Number Type Date End date Address
AEB-17-00355 Appearance Enhancement Business License 2017-03-01 2025-09-14 50 E Concord Dr, Monsey, NY, 10952-1719
AEB-17-00355 DOSAEBUSINESS 2017-03-01 2025-09-14 50 E Concord Dr, Monsey, NY, 10952
AEB-17-00355 DOSAEBUSUNESS 2017-03-01 2025-09-14 50 E Concord Dr, Monsey, NY, 10952

History

Start date End date Type Value
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-20 Address 50 EAST CONCORD DRIVE, MONSEY, NY, 10952, 1719, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-20 Address 90 State Street, Suite 700, Office 40, Albany, NY, 12207, USA (Type of address: Service of Process)
2016-03-21 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-21 2025-03-19 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319003156 2025-03-19 BIENNIAL STATEMENT 2025-03-19
250320001307 2025-03-19 CERTIFICATE OF AMENDMENT 2025-03-19
160321010548 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
2199.00
Total Face Value Of Loan:
2199.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,199
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,199
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,222.44
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $1,649.25
Utilities: $549.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State