Search icon

ONDAMED INC.

Company Details

Name: ONDAMED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734524
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 5 FAIRLAWN DR, SUITE 200, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SILVIA BINDER Chief Executive Officer 5 FAIRLAWN DR., SUITE 200, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
ONDAMED INC DOS Process Agent 5 FAIRLAWN DR, SUITE 200, WASHINGTONVILLE, NY, United States, 10992

Agent

Name Role Address
lorelei a. pitt, cpa Agent 56 florance drive, CENTRAL VALLEY, NY, 10917

Form 5500 Series

Employer Identification Number (EIN):
431951302
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 5 FAIRLAWN DR., SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-04-26 Address 5 FAIRLAWN DR., SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 5 FAIRLAWN DR., SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-04-26 Address 5 FAIRLAWN DR, SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426003959 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
230328001383 2023-03-28 BIENNIAL STATEMENT 2022-02-01
180202006474 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160202006132 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140416002365 2014-04-16 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
42600.00
Total Face Value Of Loan:
42600.00
Date:
2009-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2008-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Trademarks Section

Serial Number:
78215135
Mark:
ONDAMED
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2003-02-14
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ONDAMED

Goods And Services

For:
medical device, namely, electromagnetic therapy apparatus in the nature of a portable pulsing electromagnetic frequency field generator
First Use:
2002-03-20
International Classes:
010 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42600
Current Approval Amount:
42600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43184.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State