Search icon

OVERSTOCK GOODS LIQUIDATORS INC

Company Details

Name: OVERSTOCK GOODS LIQUIDATORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2016 (9 years ago)
Entity Number: 5020500
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1930 BERGEN AVE STE 2A, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-770-8100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OVERSTOCK GOODS LIQUIDATORS INC DOS Process Agent 1930 BERGEN AVE STE 2A, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ALEKSANDR MISYUK Chief Executive Officer 1930 BERGEN AVE STE 2A, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 1930 BERGEN AVE STE 2A, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 1930 BERGEN AVE STE 2A, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-15 Address 1930 BERGEN AVE STE 2A, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2016-10-07 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-07 2024-10-15 Address 1930 BERGEN AVE STE 2A, BROOKLYN, NY, 11234, 5821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004298 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221021002963 2022-10-21 BIENNIAL STATEMENT 2022-10-01
210728002679 2021-07-28 BIENNIAL STATEMENT 2021-07-28
181002007715 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007010225 2016-10-07 CERTIFICATE OF INCORPORATION 2016-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 No data 1511 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-17 No data 1511 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818027408 2020-05-11 0202 PPP 1511 FULTON STREET, BROOKLYN, NY, 11216
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5955
Loan Approval Amount (current) 5955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6025.97
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State