Search icon

OCROLUS, INC.

Company Details

Name: OCROLUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981742
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 101 Greenwich St, Fl 23, New York, NY, United States, 10006
Principal Address: 101 Greenwich Street, Fl 23, New York, NY, United States, 10006

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PVV3 Obsolete Non-Manufacturer 2016-09-12 2024-02-28 2022-02-12 No data

Contact Information

POC ANDREW SCARPITTA
Phone +1 516-477-5083
Address 44 WALL ST STE 703, NEW YORK, NY, 10005 2445, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCROLUS 401(K) PLAN 2021 813015642 2022-07-27 OCROLUS INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 6468509090
Plan sponsor’s address 40 EXCHANGE PLACE, SUITE 1110, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing SCOTT PIWOWARCZYK
OCROLUS 401(K) PLAN 2020 813015642 2021-06-17 OCROLUS INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 40 EXCHANCE PLACE, SUITE 1110, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CONOR O'DONOGHUE
OCROLUS 401(K) PLAN 2019 813015642 2021-08-04 OCROLUS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 6468509090
Plan sponsor’s address 40 EXCHANGE PLACE, SUITE 1110, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing CONOR O'DONOGHUE

Chief Executive Officer

Name Role Address
SAM BOBLEY Chief Executive Officer 101 GREENWICH ST, FL 23, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
CONOR O'DONOGHUE DOS Process Agent 101 Greenwich St, Fl 23, New York, NY, United States, 10006

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 101 GREENWICH ST, FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-01-16 Address 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-01-16 Address 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Service of Process)
2019-04-01 2020-07-14 Address 40 EXCHANGE PLACE SUITE 1110, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-04-01 2020-07-14 Address 40 EXCHANGE PLACE SUITE 1110, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-22 2019-04-01 Address 44 WALL STREET, SUITE 703, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001536 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200714060469 2020-07-14 BIENNIAL STATEMENT 2020-07-01
190401060710 2019-04-01 BIENNIAL STATEMENT 2018-07-01
160722000551 2016-07-22 APPLICATION OF AUTHORITY 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056407702 2020-05-01 0202 PPP 101 GREENWICH ST FL 23, NEW YORK, NY, 10006
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1344455
Loan Approval Amount (current) 1344455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10006-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1356935.28
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State