Search icon

ONWARD U.S.A. LLC

Company Details

Name: ONWARD U.S.A. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143323
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 W 38TH ST RM 200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JUN MURAKAMI DOS Process Agent 8 W 38TH ST RM 200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2015-03-30 2019-02-13 Address ATTN: ANDREW T. KASMAN, ESQ., 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2013-05-24 2015-03-30 Address 530 SEVENTH AVENUE, 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-20 2013-05-24 Address 530 SEVENTH AVENUE / 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-03 2011-05-20 Address 530 7TH AVENUE, 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-04-25 2007-05-03 Address 530 SEVENTH AVE / 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-03-28 2003-04-25 Address 499 SEVENTH AVE., SOUTH TOWER, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-14 2000-03-28 Address 60 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060370 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190613060093 2019-06-13 BIENNIAL STATEMENT 2019-05-01
190213060390 2019-02-13 BIENNIAL STATEMENT 2017-05-01
150330000118 2015-03-30 CERTIFICATE OF AMENDMENT 2015-03-30
130524002074 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110520002689 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090429002964 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070503002254 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050506002420 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030425002092 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878608303 2021-01-30 0202 PPS 8 W 38th St Rm 200, New York, NY, 10018-6370
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191830
Loan Approval Amount (current) 191830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10018-6370
Project Congressional District NY-12
Number of Employees 12
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193279.38
Forgiveness Paid Date 2021-11-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State