Search icon

OPTIMOVE INC.

Company Details

Name: OPTIMOVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2016 (9 years ago)
Entity Number: 4966010
ZIP code: 10952
County: Rockland
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 1407 Broadway, Suite 448, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PINI YAKUEL Chief Executive Officer 1407 BROADWAY, SUITE 448, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
VCORP SERVICES DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-06-16 2024-06-16 Address 217 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-16 2024-06-16 Address 1407 BROADWAY, SUITE 448, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-29 2024-06-16 Address 217 WEST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-06-06 2020-06-29 Address 2109 BROADWAY #11-144, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2018-06-06 2024-06-16 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-06-21 2018-06-06 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240616000048 2024-06-16 BIENNIAL STATEMENT 2024-06-16
200629060010 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180606006007 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160621000137 2016-06-21 APPLICATION OF AUTHORITY 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056817200 2020-04-16 0202 PPP 217 W 21ST ST, NEW YORK, NY, 10011-3167
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730000
Loan Approval Amount (current) 730000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-3167
Project Congressional District NY-12
Number of Employees 36
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 736671.39
Forgiveness Paid Date 2021-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State