Search icon

ON-SITE SALES & MARKETING, LLC

Headquarter

Company Details

Name: ON-SITE SALES & MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026072
ZIP code: 10990
County: Putnam
Place of Formation: New York
Address: 1 Hathorn Ave, Warwick,, NY, United States, 10990

Links between entities

Type Company Name Company Number State
Headquarter of ON-SITE SALES & MARKETING, LLC, CONNECTICUT 0549575 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 Hathorn Ave, Warwick,, NY, United States, 10990

Agent

Name Role Address
ALLAN M LEEDS Agent 35 GARRISONS LANDING, GARRISON, NY, 10524

Licenses

Number Type End date
49AT0839947 LIMITED LIABILITY BROKER 2026-05-31
49LE0839886 LIMITED LIABILITY BROKER 2026-05-31
109941484 REAL ESTATE PRINCIPAL OFFICE No data
10401283143 REAL ESTATE SALESPERSON 2025-12-10

History

Start date End date Type Value
2006-05-16 2010-06-22 Address PO BOX 525, 615 RTE 32 STE 1 NORTH, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2002-01-16 2006-05-16 Address 35 GARRISONS LANDING, GARRISON, NY, 10524, USA (Type of address: Service of Process)
1998-05-12 2002-01-16 Address 914 WYNNEWOOD RD, APT 1H, PELHAM, NY, 10803, 3050, USA (Type of address: Service of Process)
1996-05-03 1998-05-12 Address 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220504002703 2022-05-04 BIENNIAL STATEMENT 2022-05-01
180502006329 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160517006428 2016-05-17 BIENNIAL STATEMENT 2016-05-01
121025006272 2012-10-25 BIENNIAL STATEMENT 2012-05-01
100622002598 2010-06-22 BIENNIAL STATEMENT 2010-05-01
080529002350 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060516002172 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040428002029 2004-04-28 BIENNIAL STATEMENT 2004-05-01
020419002068 2002-04-19 BIENNIAL STATEMENT 2002-05-01
020116000428 2002-01-16 CERTIFICATE OF CHANGE 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599788309 2021-01-27 0202 PPS 4 Brigadoon Dr, Suffern, NY, 10901-3811
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49453
Loan Approval Amount (current) 49453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-3811
Project Congressional District NY-17
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49877.08
Forgiveness Paid Date 2021-12-09
2684367105 2020-04-11 0202 PPP PO Box 525, HIGHLAND MILLS, NY, 10930
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIGHLAND MILLS, ORANGE, NY, 10930-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56774.32
Forgiveness Paid Date 2021-04-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State