Name: | OHANA GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2018 (7 years ago) |
Entity Number: | 5313309 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | OHANA is a leading provider of specialized services Janitorial, Maintenance, and construction that delivers exceptional results through a commitment to credibility and high-quality standards. Established in 2018 in New York, USA, OHANA has expanded to serve clients throughout the Tri-state area and has earned a reputation for efficiency and safety that clients rely on. At OHANA, precision is key, and the company strategically locates its operational points and employs a team of skilled professionals who are experts in their respective fields to ensure that every project is executed with precision. OHANA's combination of expertise and strategic planning makes it well-equipped to meet the diverse needs of both public and private sector clients. OHANA is committed to providing qualified labor and delivering the best possible service to clients. The company takes pride in its work and is dedicated to exceeding expectations by delivering exceptional results. OHANA is a trusted partner for clients seeking specialized services of the highest quality, with a proven track record of excellence that sets it apart from the competition. |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 51 Lincoln Street, New Rochelle, NY, United States, 10801 |
Contact Details
Phone +1 212-772-5961
Website http://www.ohanagrp.com
Phone +1 914-278-0377
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LMZLT6X9YKW9 | 2024-04-30 | 51 LINCOLN ST, NEW ROCHELLE, NY, 10801, 4336, USA | 51 LINCOLN ST, NEW ROCHELLE, NY, 10801, 4336, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.ohanagrp.com |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-16 |
Initial Registration Date | 2023-04-27 |
Entity Start Date | 2018-03-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238320, 561720 |
Product and Service Codes | Z1AA, Z1AB, Z1AZ, Z1BA, Z1BB, Z1BC, Z1BE, Z1BG, Z1CA, Z1CZ, Z1DA, Z1DZ, Z1EA, Z1EB, Z1ED, Z1JZ, Z1KE, Z1LA, Z1LZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Title | ALTERNATE POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Title | ALTERNATE POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Title | ALTERNATE POC |
Name | LUCAS PETERLE |
Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUCAS PETERLE | Chief Executive Officer | 51 LINCOLN STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079899-DCA | Active | Business | 2018-11-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 51 LINCOLN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-03-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-03-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-31 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-31 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-28 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-28 | 2018-10-31 | Address | 75 N SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2018-03-28 | 2018-10-31 | Address | 75 N SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001495 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220928015275 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021249 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220810002047 | 2022-08-10 | BIENNIAL STATEMENT | 2022-03-01 |
181031000224 | 2018-10-31 | CERTIFICATE OF CHANGE | 2018-10-31 |
180328010592 | 2018-03-28 | CERTIFICATE OF INCORPORATION | 2018-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3603857 | RENEWAL | INVOICED | 2023-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
3603856 | TRUSTFUNDHIC | INVOICED | 2023-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3290516 | RENEWAL | INVOICED | 2021-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
3290515 | TRUSTFUNDHIC | INVOICED | 2021-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905898 | BLUEDOT | INVOICED | 2018-10-08 | 100 | Bluedot Fee |
2905896 | TRUSTFUNDHIC | INVOICED | 2018-10-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905895 | FINGERPRINT | INVOICED | 2018-10-08 | 75 | Fingerprint Fee |
2905897 | LICENSE | INVOICED | 2018-10-08 | 25 | Home Improvement Contractor License Fee |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State