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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316287203 2020-04-27 0202 PPP 335 Madison Avenue, New York, NY, 10017
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56515
Loan Approval Amount (current) 50590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50958.68
Forgiveness Paid Date 2021-02-02
6626018504 2021-03-04 0202 PPS 335 Madison Ave, New York, NY, 10017-4611
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69593.3
Loan Approval Amount (current) 69593.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4611
Project Congressional District NY-12
Number of Employees 4
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70469.02
Forgiveness Paid Date 2022-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State