Search icon

OFP INC.

Company Details

Name: OFP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5078652
ZIP code: 10118
County: Kings
Place of Formation: New York
Principal Address: C/O 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118
Address: 350 FIFTH AVENUE, 41ST FL, NEW YORK, PR, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBA NATALIA CAPRINO Chief Executive Officer C/O 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVENUE, 41ST FL, NEW YORK, PR, United States, 10118

History

Start date End date Type Value
2025-02-17 2025-02-17 Address C/O 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Address C/O 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-02-17 Address C/O 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-02-17 Address 350 FIFTH AVENUE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2024-03-08 2025-02-17 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-08 2024-03-08 Address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-02-02 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250217000968 2025-02-17 BIENNIAL STATEMENT 2025-02-17
240308003189 2024-03-08 BIENNIAL STATEMENT 2024-03-08
211220003563 2021-12-20 BIENNIAL STATEMENT 2021-12-20
200508060745 2020-05-08 BIENNIAL STATEMENT 2019-02-01
170202000148 2017-02-02 CERTIFICATE OF INCORPORATION 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152717302 2020-04-30 0202 PPP 350 5TH AVE FL 41, NEW YORK, NY, 10118-4100
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10118-4100
Project Congressional District NY-12
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13651.29
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State