Search icon

OCROLUS, INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7PVV3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-02-12

Contact Information

POC:
ANDREW SCARPITTA
Phone:
+1 516-477-5083

Form 5500 Series

Employer Identification Number (EIN):
813015642
Plan Year:
2021
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1344455.00
Total Face Value Of Loan:
1344455.00

Trademarks Section

Serial Number:
97089081
Mark:
OCROLUS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OCROLUS

Goods And Services

For:
Financial data analysis
First Use:
2014-08-15
International Classes:
036 - Primary Class
Class Status:
Active
For:
data processing services in the field of finance
First Use:
2014-08-15
International Classes:
035 - Primary Class
Class Status:
Active
For:
providing online non-downloadable software for data and document processing in the field of financial technology; providing online non- downloadable software for automated document processing and classification in the field of finance; providing online non-downloadable software for capturing and ext...
First Use:
2014-08-15
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1344455
Current Approval Amount:
1344455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1356935.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State