Search icon

OYA CORP

Company Details

Name: OYA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5382297
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 202-204 ALLEN ST, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 516-605-2334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YIGIT OZCELIK DOS Process Agent 202-204 ALLEN ST, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2085595-DCA Inactive Business 2019-05-07 2020-04-22

Filings

Filing Number Date Filed Type Effective Date
180725010486 2018-07-25 CERTIFICATE OF INCORPORATION 2018-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-31 No data 200 ALLEN ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175005 SWC-CIN-INT CREDITED 2020-04-10 1090.800048828125 Sidewalk Cafe Interest for Consent Fee
3165936 SWC-CON-ONL CREDITED 2020-03-03 16722.630859375 Sidewalk Cafe Consent Fee
3117430 SWC-CIN-INT INVOICED 2019-11-19 546.2999877929688 Sidewalk Cafe Interest for Consent Fee
3032634 SWC-CON-ONL INVOICED 2019-05-07 13390.830078125 Sidewalk Cafe Consent Fee
2975212 SWC-CON INVOICED 2019-02-04 445 Petition For Revocable Consent Fee
2975211 LICENSE INVOICED 2019-02-04 510 Sidewalk Cafe License Fee
2975213 SEC-DEP-EN INVOICED 2019-02-04 4000 Sidewalk Cafe Security Deposit - Enclosed
2975214 PLAN-FEE-EN INVOICED 2019-02-04 1360 Sidewalk Cafe Department of City Planning Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879948601 2021-03-26 0202 PPS 200 Allen St, New York, NY, 10002-1899
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11253
Loan Approval Amount (current) 11253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1899
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11413.04
Forgiveness Paid Date 2022-08-26
9361757406 2020-05-20 0202 PPP 200 Allen Street, New York, NY, 10002
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11252
Loan Approval Amount (current) 11252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State