Search icon

OCTAGON PAINTING INC.

Company Details

Name: OCTAGON PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1980 (45 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 648232
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 45 W 34TH ST, NEW YORK, NY, United States, 11356
Principal Address: 11-20 129TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 914-421-1164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS P NITIS Chief Executive Officer 11-20 129TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
BARRY LEIBOWICZ ESQ DOS Process Agent 45 W 34TH ST, NEW YORK, NY, United States, 11356

Form 5500 Series

Employer Identification Number (EIN):
061030345
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-21 2024-07-02 Address 11-20 129TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1995-03-21 2024-07-02 Address 45 W 34TH ST, NEW YORK, NY, 11356, USA (Type of address: Service of Process)
1980-09-02 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-02 1995-03-21 Address 45 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003345 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
961007002648 1996-10-07 BIENNIAL STATEMENT 1996-09-01
950321002035 1995-03-21 BIENNIAL STATEMENT 1993-09-01
A695060-4 1980-09-02 CERTIFICATE OF INCORPORATION 1980-09-02

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96115.00
Total Face Value Of Loan:
96115.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96112.00
Total Face Value Of Loan:
96112.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96115
Current Approval Amount:
96115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96841.2
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96112
Current Approval Amount:
96112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96931.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-02-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State