Search icon

OHANA GROUP INC

Company Details

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

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

Business Information

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LUCAS PETERLE Chief Executive Officer 51 LINCOLN STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2079899-DCA Active Business 2018-11-14 2025-02-28

History

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)

Filings

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

Fine And Fees

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