Search icon

O. R. METAL CORP

Company Details

Name: O. R. METAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2019 (5 years ago)
Entity Number: 5645893
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1420 c church street, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 c church street, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2019-10-28 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-28 2021-08-24 Address 7 POND VIEW DR, APT 13, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824002708 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
191028010426 2019-10-28 CERTIFICATE OF INCORPORATION 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206117906 2020-06-13 0235 PPP 7 Pondview dr Apt 13, Patchougue, NY, 11772
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38369
Loan Approval Amount (current) 38369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Patchougue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38992.36
Forgiveness Paid Date 2022-02-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State