Search icon

O'NEILL MARKETING AGENTS, LLC

Company Details

Name: O'NEILL MARKETING AGENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231370
ZIP code: 19808
County: Rockland
Place of Formation: New York
Address: 2711 CENTERVILLE RD, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE COMPANY CORP DOS Process Agent 2711 CENTERVILLE RD, WILMINGTON, DE, United States, 19808

History

Start date End date Type Value
2004-02-04 2006-01-31 Address 29 3RD ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-02-23 1999-01-28 Address 712 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-23 2004-02-04 Address 8 UNGAVA DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317006350 2014-03-17 BIENNIAL STATEMENT 2014-02-01
120405002449 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100315002491 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080226002345 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060131002030 2006-01-31 BIENNIAL STATEMENT 2006-02-01
040204002421 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020129002367 2002-01-29 BIENNIAL STATEMENT 2002-02-01
000216002078 2000-02-16 BIENNIAL STATEMENT 2000-02-01
990128000086 1999-01-28 CERTIFICATE OF CHANGE 1999-01-28
980223000419 1998-02-23 ARTICLES OF ORGANIZATION 1998-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675028500 2021-02-19 0202 PPS 5 Mary Ann Ln, New City, NY, 10956-2537
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141717
Loan Approval Amount (current) 141717
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 City, ROCKLAND, NY, 10956-2537
Project Congressional District NY-17
Number of Employees 10
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 142488.57
Forgiveness Paid Date 2021-09-13
1070337707 2020-05-01 0202 PPP 25 Smith St 201, NANUET, NY, 10954
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141717
Loan Approval Amount (current) 141717
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 NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143437.6
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State