Search icon

OCEAN TERRACE OWNERS, INC.

Company Details

Name: OCEAN TERRACE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1982 (43 years ago)
Entity Number: 802966
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 1981 marcus ave., suite c-131, lake success, NY, United States, 11042
Address: 200 MADISON AVENUE, 24TH FLOOR, NEW YORK,, NY, United States, 10016

Shares Details

Shares issued 65200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GABRIEL GRAFMAN Chief Executive Officer 2650 OCEAN PARKWAY, APT. 10M, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 200 MADISON AVENUE, 24TH FLOOR, NEW YORK,, NY, United States, 10016

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2650 OCEAN PARKWAY, APT. 10M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 2650 OCEAN PARKWAY, APT. 7G, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 65200, Par value: 1
2024-07-01 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 65200, Par value: 1
2023-11-08 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 65200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241104003485 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221205003800 2022-12-05 BIENNIAL STATEMENT 2022-11-01
210715000830 2021-07-15 AMENDMENT TO BIENNIAL STATEMENT 2021-07-15
201106060233 2020-11-06 BIENNIAL STATEMENT 2020-11-01
191125000364 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State