Search icon

OFFI INTERNATIONAL BUYERS CORP.

Company Details

Name: OFFI INTERNATIONAL BUYERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1981 (44 years ago)
Entity Number: 674163
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 43 W 33RD ST, 203, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACOB RABI Agent 34 WEST 33RD STREET #300, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 W 33RD ST, 203, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACOB RABI Chief Executive Officer 43 W 33RD ST, 203, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-03-25 2005-02-03 Address 34 WEST 33RD STREET #300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-03-25 2005-02-03 Address 34 WEST 33RD STREET #300, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-03-25 2005-02-03 Address 34 WEST 33RD STREET #300, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1981-01-20 2003-03-25 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1981-01-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190104060384 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150106006543 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108006835 2013-01-08 BIENNIAL STATEMENT 2013-01-01
081231002728 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070806002177 2007-08-06 BIENNIAL STATEMENT 2007-01-01
050203002166 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030402000202 2003-04-02 CERTIFICATE OF CHANGE 2003-04-02
030325002896 2003-03-25 BIENNIAL STATEMENT 2003-01-01
A731974-4 1981-01-20 CERTIFICATE OF INCORPORATION 1981-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045518404 2021-02-12 0202 PPS 262 W 38th St Rm 1601, New York, NY, 10018-9140
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74790
Loan Approval Amount (current) 74790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-9140
Project Congressional District NY-12
Number of Employees 6
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75646.5
Forgiveness Paid Date 2022-04-13
7609657210 2020-04-28 0202 PPP 262 West 38th St, Ste 1601, New York, NY, 10018
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64400
Loan Approval Amount (current) 64400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10018-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64978.72
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State