Search icon

ONAGAP, INC.

Company Details

Name: ONAGAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1989 (35 years ago)
Entity Number: 1407753
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 161 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A PAGANO Chief Executive Officer 161 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
FRANK A PAGANO DOS Process Agent 161 MAIN STREET, MOUNT MORRIS, NY, United States, 14510

History

Start date End date Type Value
1989-12-18 1993-03-15 Address 173 SOUTH MAIN STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000112002715 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971203002208 1997-12-03 BIENNIAL STATEMENT 1997-12-01
931221002603 1993-12-21 BIENNIAL STATEMENT 1993-12-01
930315002717 1993-03-15 BIENNIAL STATEMENT 1992-12-01
C087234-3 1989-12-18 CERTIFICATE OF INCORPORATION 1989-12-18

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
26200.00
Total Face Value Of Loan:
26200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26423.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State