Search icon

OPTIMAL LIQUIDITY SOLUTIONS INC.

Company Details

Name: OPTIMAL LIQUIDITY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2018 (7 years ago)
Entity Number: 5357761
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 70 CROTON AVENUE, Apt 2S, OSSINING, NY, United States, 10562
Principal Address: 70 Croton Ave, Apt 2S, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CROTON AVENUE, Apt 2S, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
DANIEL MCNATTY Chief Executive Officer 70 CROTON AVE, APT 2S, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-06-22 2024-06-22 Address 70 CROTON AVE, APT 2S, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-09 2024-06-22 Address 70 CROTON AVENUE, APT 6D, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2018-06-12 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2019-04-09 Address 16 PRICKLY PEAR HILL RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240622000139 2024-06-22 BIENNIAL STATEMENT 2024-06-22
220322002534 2022-03-22 BIENNIAL STATEMENT 2020-06-01
190409000139 2019-04-09 CERTIFICATE OF CHANGE 2019-04-09
180612010341 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330177701 2020-05-01 0202 PPP 70 CROTON AVE, OSSINING, NY, 10562
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27385
Loan Approval Amount (current) 27385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27572.13
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State