Search icon

ON CALL, LLC

Company Details

Name: ON CALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381490
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 99 WALWORTH ST, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON CALL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 141813883 2022-07-29 ON CALL LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing JANET MULHOLLAND
ON CALL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 141813883 2021-07-30 ON CALL LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing JANET MULHOLLAND
ON CALL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 141813883 2020-07-15 ON CALL LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JANET MULHOLLAND
ON CALL LLC 401 K PROFIT SHARING PLAN TRUST 2018 141813883 2019-07-15 ON CALL LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing JANET MULHOLLAND
ON CALL LLC 401 K PROFIT SHARING PLAN TRUST 2017 141813883 2018-07-25 ON CALL LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing JANET MULHOLLAND
ON CALL LLC 401 K PROFIT SHARING PLAN TRUST 2016 141813883 2017-07-26 ON CALL LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 5185842300
Plan sponsor’s address 99 WALWORTH STREET, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JANET MULHOLLAND

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 99 WALWORTH ST, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1999-05-24 2007-05-01 Address 11 EXCELSIOR SPRINGS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060320 2021-05-14 BIENNIAL STATEMENT 2021-05-01
130606002000 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110512003319 2011-05-12 BIENNIAL STATEMENT 2011-05-01
090416002282 2009-04-16 BIENNIAL STATEMENT 2009-05-01
070501002418 2007-05-01 BIENNIAL STATEMENT 2007-05-01
990524000266 1999-05-24 ARTICLES OF ORGANIZATION 1999-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122240096 0213100 1996-04-18 HAMILTON & W. CIRCULAR STREETS, SARATOGA SPRINGS, NY, 12833
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-04-18
Emphasis N: TRENCH
Case Closed 1996-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 A
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 D
Issuance Date 1996-05-06
Abatement Due Date 1996-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3391657110 2020-04-11 0248 PPP 99 Walworth St, SARATOGA SPRINGS, NY, 12866-1918
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167100
Loan Approval Amount (current) 167100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-1918
Project Congressional District NY-20
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169118.93
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State