Search icon

OCEAN HARDWARE CORP.

Company Details

Name: OCEAN HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 925909
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-434-1736

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVIER SAEZ DOS Process Agent 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JAVIER SAEZ Chief Executive Officer 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
0961402-DCA Inactive Business 1997-05-20 2010-06-30

History

Start date End date Type Value
1998-05-27 2017-06-06 Address 2 NEWKIRK PLAZA, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1998-05-27 2017-06-06 Address 2 NEWKIRK PLAZA, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1993-02-25 1998-05-27 Address 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-02-25 1998-05-27 Address 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-05-27 Address 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606002042 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160602007066 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120605007117 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618002931 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080613002533 2008-06-13 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1422045 RENEWAL INVOICED 2008-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1422046 RENEWAL INVOICED 2006-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1422047 RENEWAL INVOICED 2004-05-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1407847 FINGERPRINT INVOICED 2002-07-22 50 Fingerprint Fee
1422048 RENEWAL INVOICED 2002-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1422049 RENEWAL INVOICED 2000-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1422050 RENEWAL INVOICED 1998-04-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1407848 LICENSE INVOICED 1997-05-22 255 Electronic & Home Appliance Service Dealer License Fee
1407849 FINGERPRINT INVOICED 1997-05-20 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
18871.00
Total Face Value Of Loan:
18871.00
Date:
2017-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-225000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18871
Current Approval Amount:
18871
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19040.06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State