Search icon

ON CALL INC.

Company Details

Name: ON CALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639742
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 77 SLEEPY HOLLOW RD, UNIT 1019, ATHENS, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R DULEBA Chief Executive Officer 77 SLEEPY HOLLOW RD, UNIT 1019, ATHENS, NY, United States, 12015

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SLEEPY HOLLOW RD, UNIT 1019, ATHENS, NY, United States, 12015

History

Start date End date Type Value
2000-05-31 2004-07-14 Address UNIT 1019-77, SLEEPY HOLLOW RD, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
2000-05-31 2004-07-14 Address UNIT 1019-77, SLEEPY HOLLOW RD, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
2000-05-31 2004-07-14 Address UNIT 1019-77, SLEEPY HOLLOW RD, ATHENS, NY, 12015, USA (Type of address: Service of Process)
1993-06-29 2000-05-31 Address BOX 1019 K-85, SLEEPY HOLLOW ROAD, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
1993-06-29 2000-05-31 Address BOX 1019 K-85, SLEEPY HOLLOW ROAD, ATHENS, NY, 12015, USA (Type of address: Service of Process)
1993-06-29 2000-05-31 Address BOX 1019 K-85, SLEEPY HOLLOW ROAD, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)
1992-05-28 1993-06-29 Address SLEEPY HOLLOW ROAD, ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100520002204 2010-05-20 BIENNIAL STATEMENT 2010-05-01
060512003168 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040714002433 2004-07-14 BIENNIAL STATEMENT 2004-05-01
020424002286 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000531002736 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980428002607 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960528002249 1996-05-28 BIENNIAL STATEMENT 1996-05-01
930629002404 1993-06-29 BIENNIAL STATEMENT 1993-05-01
920528000206 1992-05-28 CERTIFICATE OF INCORPORATION 1992-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386328300 2021-01-30 0248 PPS 77 Sleepy Hollow Rd, Athens, NY, 12015-2513
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Athens, GREENE, NY, 12015-2513
Project Congressional District NY-19
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6139.61
Forgiveness Paid Date 2021-10-06
6643417305 2020-04-30 0248 PPP 77 Sleepy Hollow Rd, ATHENS, NY, 12015-0001
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6135.78
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State