Search icon

OUCH INDUSTRIES INC.

Company Details

Name: OUCH INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103512
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 1 MARIA LANE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS WENZEL DOS Process Agent 1 MARIA LANE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
THOMAS WENZEL Chief Executive Officer 1 MARIA LANE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2023-04-03 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 2028 OLD ALBANY POST ROAD, CROTON ON HUSDON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1 MARIA LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2022-10-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403003744 2023-04-03 BIENNIAL STATEMENT 2023-03-01
210304060931 2021-03-04 BIENNIAL STATEMENT 2021-03-01
191121060266 2019-11-21 BIENNIAL STATEMENT 2019-03-01
170317010036 2017-03-17 CERTIFICATE OF INCORPORATION 2017-03-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218810 Office of Administrative Trials and Hearings Issued Settled 2020-03-03 0 No data failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)
TWC-218794 Office of Administrative Trials and Hearings Issued Settled 2020-03-03 0 No data An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .

USAspending Awards / Financial Assistance

Date:
2020-10-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
205812.00
Total Face Value Of Loan:
205812.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205812
Current Approval Amount:
205812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207212.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State