Search icon

ON THE SAFE SIDE, INC.

Company Details

Name: ON THE SAFE SIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1989 (36 years ago)
Entity Number: 1352618
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1661 BIRCH DRIVE, MERRICK, NY, United States, 11566
Principal Address: 1661 BIRCH DR, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GINSBERG Chief Executive Officer 1661 BIRCH DR, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ON THE SAFE SIDE, INC. DOS Process Agent 1661 BIRCH DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2019-05-02 2021-05-13 Address 1185 VOLLKOMMER PLACE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2005-07-12 2019-05-02 Address 1661 BIRCH DR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1999-06-01 2005-07-12 Address 2032 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-06-01 2005-07-12 Address 2032 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-09-16 2005-07-12 Address 2032 HOLLAND WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-03-19 1999-06-01 Address 608 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-06-01 Address 608 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-03-19 1994-09-16 Address 608 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1989-05-15 1993-03-19 Address 608 EAST 83RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060425 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190502060849 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006921 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150514006125 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130509006404 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110804002542 2011-08-04 BIENNIAL STATEMENT 2011-05-01
090424002039 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002915 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002820 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030430002140 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272068501 2021-02-20 0235 PPP 1661 Birch Dr, Merrick, NY, 11566-4102
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21332
Loan Approval Amount (current) 21332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4102
Project Congressional District NY-04
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21484.29
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State