Search icon

OSER PAINT & FLOORING, INC.

Company Details

Name: OSER PAINT & FLOORING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2021 (4 years ago)
Organization Date: 02 Sep 2021 (4 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1167115
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 100 TRACKSIDE DRIVE , GEORGETOWN , KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Lawrence Oser President

Vice President

Name Role
Donna Oser Vice President

Secretary

Name Role
Todd Oser Secretary

Registered Agent

Name Role
LAWRENCE E. OSER Registered Agent

Incorporator

Name Role
LAWRENCE E OSER Incorporator

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-29
Annual Report 2022-05-18
Articles of Incorporation 2021-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823337002 2020-04-08 0457 PPP 1250 PARIS PIKE, GEORGETOWN, KY, 40324-9701
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9701
Project Congressional District KY-06
Number of Employees 2
NAICS code 444120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17394.19
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State