Search icon

OSHINK INC.

Company Details

Name: OSHINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2019 (6 years ago)
Entity Number: 5621323
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 539 OAK STREET, COPIAGUE, NY, United States, 11726
Principal Address: 145, PatcHOGUE, NY, United States, 11772

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
HXDQL9LL8JX4 2022-06-09 539 OAK ST, COPIAGUE, NY, 11726, 3215, USA 539 OAK ST, COPIAGUE, NY, 11726, 3215, USA

Business Information

Doing Business As HOLLYWOOD BANNERS
URL http://www.hollywoodbanners.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-05-25
Initial Registration Date 2021-05-06
Entity Start Date 2019-10-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950, 339999
Product and Service Codes 7510, 8345, 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER O'SHEA
Address 539 OAK STREET, COPIAGUE, NY, 11726, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER O'SHEA
Address 539 OAK STREET, COPIAGUE, NY, 11726, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EZZ1 Active Non-Manufacturer 2003-04-24 2024-03-05 2026-05-25 2022-06-09

Contact Information

POC CHRISTOPHER O'SHEA
Phone +1 631-842-3000
Address 539 OAK ST, COPIAGUE, SUFFOLK, NY, 11726 3215, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 OAK STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
CHRISTOPHER OSHEA Chief Executive Officer 539 OAK ST, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2019-09-16 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-16 2024-04-05 Address 539 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001891 2024-04-05 BIENNIAL STATEMENT 2024-04-05
190916010077 2019-09-16 CERTIFICATE OF INCORPORATION 2019-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561838704 2021-03-31 0235 PPS 539 Oak St, Copiague, NY, 11726-3215
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216767
Loan Approval Amount (current) 216767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-3215
Project Congressional District NY-02
Number of Employees 16
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218283.53
Forgiveness Paid Date 2021-12-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State