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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONDAMED INC 401(K) PROFIT SHARING PLAN & TRUST 2012 431951302 2016-03-02 ONDAMED INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 8455340456
Plan sponsor’s address 2570 ROUTE 9W, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing SILVIA BINDER
ONDAMED INC 401(K PROFIT SHARING PLAN 2012 451951302 2015-09-25 ONDAMED INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 8455340456
Plan sponsor’s address 2570 ROUTE 9 W, CORNWALL, NY, 12518

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing SILVIA BINDER
Role Employer/plan sponsor
Date 2015-09-25
Name of individual signing SILVIA BINDER
ONDAMED INC 401 K PROFIT SHARING PLAN TRUST 2011 431951302 2012-05-24 ONDAMED INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 8455340456
Plan sponsor’s address 2570 ROUTE 9 W, CORNWALL, NY, 125181323

Plan administrator’s name and address

Administrator’s EIN 431951302
Plan administrator’s name ONDAMED INC
Plan administrator’s address 2570 ROUTE 9 W, CORNWALL, NY, 125181323
Administrator’s telephone number 8455340456

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing ONDAMED INC
ONDAMED INC 401 K PROFIT SHARING PLAN TRUST 2010 431951302 2011-05-11 ONDAMED INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 8455340456
Plan sponsor’s address 2570 ROUTE 9W, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 431951302
Plan administrator’s name ONDAMED INC
Plan administrator’s address 2570 ROUTE 9W, CORNWALL, NY, 12518
Administrator’s telephone number 8455340456

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ONDAMED INC
ONDAMED INC 2009 431951302 2010-06-24 ONDAMED INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621510
Sponsor’s telephone number 8455340456
Plan sponsor’s address 2570 ROUTE 9W, CORNWALL, NY, 12518

Plan administrator’s name and address

Administrator’s EIN 431951302
Plan administrator’s name ONDAMED INC
Plan administrator’s address 2570 ROUTE 9W, CORNWALL, NY, 12518
Administrator’s telephone number 8455340456

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing ONDAMED INC

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

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-26 Address 5 FAIRLAWN DR, SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2018-02-02 2023-03-28 Address 5 FAIRLAWN DR, SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2018-02-02 2023-03-28 Address 5 FAIRLAWN DR., SUITE 200, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2014-04-16 2018-02-02 Address 2570 ROUTE 9W, SUITE 1, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2012-03-09 2014-04-16 Address 2570 RT 9W, SUITE 2, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2010-02-24 2018-02-02 Address 2570 RT 9W, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)

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
120309002955 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100224002513 2010-02-24 BIENNIAL STATEMENT 2010-02-01
090211002783 2009-02-11 BIENNIAL STATEMENT 2008-02-01
060228002355 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040303002570 2004-03-03 BIENNIAL STATEMENT 2004-02-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3652936005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ONDAMED, INC.
Recipient Name Raw ONDAMED, INC.
Recipient Address 80 WATERVIEW TERRACE, NEW WINDSOR, ORANGE, NEW YORK, 12553-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 125000.00
Link View Page
3163136000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ONDAMED INC
Recipient Name Raw ONDAMED INC
Recipient Address 80 WATERVIEW TERRACE, NEW WINDSOR (CENSUS N, ORANGE, NEW YORK, 12553-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7814267210 2020-04-28 0202 PPP 5 Fairlawn Drive, Washingtonville, NY, 10992-1285
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-1285
Project Congressional District NY-18
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43184.73
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State