Search icon

OXFORD POLICY MANAGEMENT (UNITED STATES) LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
8H5R8
UEI Expiration Date:
2021-02-06

Business Information

Activation Date:
2020-02-19
Initial Registration Date:
2020-01-06

History

Start date End date Type Value
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 1100 13TH ST NW, SUITE 800, WASHINGTON, DC, 20005, 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 195 PLYMOUTH STREET, 3RD FLOOR, OFFICE 4, BROOKLYN, NY, 11201, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
69200.00
Total Face Value Of Loan:
69200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$69,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,895.79
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $69,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State