Search icon

ONIM VILLAGE, INC.

Company Details

Name: ONIM VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161446
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NELSEN Chief Executive Officer 224 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOHN NELSEN DOS Process Agent 224 WEST 29TH ST 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-10-21 2007-08-06 Address 227 WEST 29TH ST, 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-11-13 2005-10-21 Address 59 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-11-13 2007-08-06 Address 227 W 29TH ST / 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-08-18 2001-11-13 Address 233 EAST 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1999-08-18 2001-11-13 Address 233 EAST 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1999-08-18 2007-08-06 Address 18 EAST 12TH ST #1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-07-11 1999-08-18 Address 18 EAST 12TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707002339 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070806002683 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051021002627 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030701002193 2003-07-01 BIENNIAL STATEMENT 2003-07-01
011113002124 2001-11-13 BIENNIAL STATEMENT 2001-07-01
990818002128 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970711000568 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949448907 2021-05-01 0202 PPS 635 W 42nd St Apt 17B, New York, NY, 10036-1926
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63025
Loan Approval Amount (current) 63025
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, 10036-1926
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 63395.59
Forgiveness Paid Date 2021-12-07
3273648505 2021-02-23 0202 PPP 635 W 42nd St Apt 17B, New York, NY, 10036-1926
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
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, 10036-1926
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 83899.12
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State