Search icon

OREO SERVICES INC.

Company Details

Name: OREO SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2018 (7 years ago)
Entity Number: 5310691
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DR, SUITE C, SUITE C, woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OR LOTAN Chief Executive Officer 415 CROSSWAYS PARK DR, SUITE C, SUITE C, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
OR LOTAN DOS Process Agent 415 CROSSWAYS PARK DR, SUITE C, SUITE C, woodbury, NY, United States, 11797

History

Start date End date Type Value
2023-11-02 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-14 2023-05-30 Address 415 crossways park dr., suite c, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2021-08-13 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-16 2021-08-14 Address 10 EAST 39TH ST., 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-04-15 2020-06-16 Address 817 BROADWAY, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-03-26 2020-04-15 Address 2071 FLATBUSH AVENUE, SUITE 16, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2018-03-26 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230530000585 2023-05-30 BIENNIAL STATEMENT 2022-03-01
210814000111 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
200616000245 2020-06-16 CERTIFICATE OF CHANGE 2020-06-16
200415000333 2020-04-15 CERTIFICATE OF CHANGE 2020-04-15
180326010110 2018-03-26 CERTIFICATE OF INCORPORATION 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050998607 2021-03-12 0235 PPP 415 Crossways Park Dr Ste C, Woodbury, NY, 11797-2055
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2055
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3141.59
Forgiveness Paid Date 2021-09-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State