Search icon

OXFORD POLICY MANAGEMENT (UNITED STATES) LTD.

Company Details

Name: OXFORD POLICY MANAGEMENT (UNITED STATES) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2016 (9 years ago)
Entity Number: 4975620
ZIP code: 20015
County: Nassau
Place of Formation: New York
Principal Address: 1725 i street nw, suite 200-45, WASHINGTON, DC, United States, 20006
Address: 1100 13th St NW, Washington, WASHINGTON, DC, United States, 20015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ST2JRWG3J565 2022-11-28 195 PLYMOUTH ST FL 3, BROOKLYN, NY, 11201, 1123, USA 1101 PENNSYLVANIA AVE NW, SUITE 300, WASHINGTON DC, DC, 20004, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-11-05
Initial Registration Date 2020-01-06
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER TOMLINSON
Address 1101 PENNSYLVANIA AVENUE NW, 3RD FLOOR, WASHINGTON, DC, 20004, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER TOMLINSON
Address 1101 PENNSYLVANIA AVENUE NW, 3RD FLOOR, WASHINGTON, DC, 20004, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARK HENSTRIDGE Chief Executive Officer 1725 I STREET NW, SUITE 300-45, WASHINGTON, DC, United States, 20006

DOS Process Agent

Name Role Address
OXFORD POLICY MANAGEMENT (UNITED STATES) LTD. DOS Process Agent 1100 13th St NW, Washington, WASHINGTON, DC, United States, 20015

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 1100 13TH ST NW, SUITE 800, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 5335 WISCONSIN AVENUE, NW, SUITE 440, PMD 4042, WASHINGTON, DC, 20015, 2052, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 195 PLYMOUTH STREET, 3RD FLOOR, OFFICE 4, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 1101 PENNSYLVANIA AVE, NW, STE 300, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 1725 I STREET NW, SUITE 300-45, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 195 PLYMOUTH STREET, 3RD FLOOR, OFFICE 4, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 1100 13TH ST NW, SUITE 800, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 5335 WISCONSIN AVENUE, NW, SUITE 440, PMD 4042, WASHINGTON, DC, 20015, 2052, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 1101 PENNSYLVANIA AVE, NW, STE 300, WASHINGTON, DC, 20004, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211000496 2025-02-11 AMENDMENT TO BIENNIAL STATEMENT 2025-02-11
240710001958 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220707002886 2022-07-07 BIENNIAL STATEMENT 2022-07-01
211027002400 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190916060386 2019-09-16 BIENNIAL STATEMENT 2018-07-01
160711010420 2016-07-11 CERTIFICATE OF INCORPORATION 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130947301 2020-04-29 0202 PPP 195 Plymouth Street Floor 3 Suite 4, BROOKLYN, NY, 11201-1123
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1123
Project Congressional District NY-10
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69895.79
Forgiveness Paid Date 2021-05-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State