Search icon

OCME AMERICA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCME AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P26349
FEI/EIN Number 232361327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1420 SIXTH AVENUE, YORK, PA, 17403
Mail Address: 1420 SIXTH AVENUE, YORK, PA, 17403
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
GATTESCHT EMANUELE Vice President VIA DEL POPOLO 8, PARMA, IT
SNELBAKER THELMA Treasurer 2200 SUSQUEHANNA TRAIL, YORK, PA
GATTESCHI CARLOTTO Chairman VIA DEL POPOLO 8, PARMA, IT
RUTKOWSKI RICHARD A Assistant Treasurer 1420 SIXTH AVENUE, YORK, PA
ZANONI, BRUNO Director 2200 SUSQUEHANNA TRAIL, YORK, PA
ZANONI, BRUNO President 2200 SUSQUEHANNA TRAIL, YORK, PA
GATTESCHI, FRANCESCO Director VIA DEL POPOLO 8, 43100 PARMA, ITALY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
232361327
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-05-08 OCME AMERICA CORPORATION -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
110486.00
Total Face Value Of Loan:
110486.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110486
Current Approval Amount:
110486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111164.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State