Search icon

OOVA, INC.

Company Details

Name: OOVA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562759
ZIP code: 06905
County: New York
Place of Formation: Delaware
Address: 335 Madison Avenue, 76 Emerald Lane, Stamford, CT, United States, 06905
Principal Address: 335 Madison Avenue, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
OOVA, INC. - C/O THORNE RESEARCH DOS Process Agent 335 Madison Avenue, 76 Emerald Lane, Stamford, CT, United States, 06905

Chief Executive Officer

Name Role Address
APARNA DIVARANIYA Chief Executive Officer 76 EMERALD LANE, S, STAMFORD, CT, United States, 06905

Filings

Filing Number Date Filed Type Effective Date
220712002898 2022-07-12 BIENNIAL STATEMENT 2021-05-01
190531000466 2019-05-31 APPLICATION OF AUTHORITY 2019-05-31

Trademarks Section

Serial Number:
90660860
Mark:
OOVA
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-04-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OOVA

Goods And Services

For:
ovulation test kits; in-vitro ovulation prediction test kit for home use
First Use:
2020-04-20
International Classes:
005 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56515
Current Approval Amount:
50590
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50958.68
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69593.3
Current Approval Amount:
69593.3
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70469.02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State