Search icon

ONUS, INC.

Company Details

Name: ONUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266071
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 2 JUDSON ST, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT B GOLDIE DOS Process Agent 2 JUDSON ST, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
SCOTT B GOLDIE Chief Executive Officer 2 JUDSON ST, CANTON, NY, United States, 13617

History

Start date End date Type Value
2000-07-18 2008-06-16 Address 407 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-07-18 2008-06-16 Address 407 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2000-07-18 2008-06-16 Address 407 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-06-04 2000-07-18 Address 415 SHERMAN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060739 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180628006249 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160603006593 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140620006376 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120611006385 2012-06-11 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1005500.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State