Search icon

OPEN NET LOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPEN NET LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168759
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 10 ROMEO AVENUE, MESSENA, NY, United States, 13662
Principal Address: 12 ROMEO AVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ROMEO AVENUE, MESSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
RITA VILLNAVE Chief Executive Officer 10 ROMEO AVE, MASSENA, NY, United States, 13662

Licenses

Number Type Date Last renew date End date Address Description
0370-24-21740 Alcohol sale 2024-07-24 2024-07-24 2026-08-31 10 ROMEO AVENUE, MASSENA, New York, 13662 Food & Beverage Business
0340-22-206434 Alcohol sale 2022-07-22 2022-07-22 2024-08-31 10 ROMEO AVENUE, MASSENA, New York, 13662 Restaurant

History

Start date End date Type Value
2003-08-11 2019-08-06 Address 10 ROMEO AVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2001-08-15 2019-08-06 Address 12 ROMEO AVE, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1999-08-23 2003-08-11 Address OPEN NET LOUNGE INC., 10 ROMEO AVENUE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1999-08-23 2001-08-15 Address 159 CR43, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190806060358 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170810006294 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150804006944 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130808006682 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110815002516 2011-08-15 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18995.00
Total Face Value Of Loan:
18995.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18995
Current Approval Amount:
18995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19112.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State