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 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
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)
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 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

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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13651.29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State