Search icon

ON-LINE RESIDENTIAL, INC.

Company Details

Name: ON-LINE RESIDENTIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1995 (30 years ago)
Entity Number: 1912987
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 176 NORTH EUCLID AVE, WESTFIELD, NJ, United States, 07090
Address: 75 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON-LINE RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133826103 2024-07-15 ON-LINE RESIDENTIAL INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 9177631214
Plan sponsor’s address 25 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JONATHAN GREENSPAN
ON-LINE RESIDENTIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133826103 2020-08-04 ON-LINE RESIDENTIAL INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125714112
Plan sponsor’s address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JONATHAN GREENSPAN
ON-LINE RESIDENTIAL INC 401 K PROFIT SHARING PLAN TRUST 2018 133826103 2019-07-19 ON-LINE RESIDENTIAL INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125714112
Plan sponsor’s address 75 BROAD STREET, SUITE 2204, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JONATHAN GREENSPAN
ON-LINE RESIDENTIAL INC 401 K PROFIT SHARING PLAN TRUST 2017 133826103 2019-07-19 ON-LINE RESIDENTIAL INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125714112
Plan sponsor’s address 75 BROAD STREET, SUITE 2204, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing JONATHAN GREENSPAN
ON-LINE RESIDENTIAL INC 401 K PROFIT SHARING PLAN TRUST 2017 133826103 2018-07-03 ON-LINE RESIDENTIAL INC 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2125714112
Plan sponsor’s address 75 BROAD STREET, SUITE 2204, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JONATHAN GREENSPAN

Chief Executive Officer

Name Role Address
JONATHAN GREENSPAN Chief Executive Officer 75 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
JONATHAN GREENSPAN DOS Process Agent 75 BROAD STREET, 22ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2009-10-20 2013-05-21 Address 50 BROAD ST, SUITE 1537, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2009-10-20 2013-05-21 Address 50 BROAD ST, SUITE 1537, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1995-04-13 2009-10-20 Address 34 EAST 39TH STREET, SUITE 2B, NEW YORK, NY, 10016, 2563, USA (Type of address: Service of Process)
1995-04-13 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130521006261 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110505002312 2011-05-05 BIENNIAL STATEMENT 2011-04-01
091020002704 2009-10-20 BIENNIAL STATEMENT 2009-04-01
950413000486 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303647702 2020-05-01 0202 PPP 50 Broad St Suite # 1537, New York, NY, 10004
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340333
Loan Approval Amount (current) 340332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344918.48
Forgiveness Paid Date 2021-09-09
9760638703 2021-04-09 0202 PPS 50 Broad St Ste 1537, New York, NY, 10004-2596
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340332
Loan Approval Amount (current) 340332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2596
Project Congressional District NY-10
Number of Employees 19
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342685.21
Forgiveness Paid Date 2021-12-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State