Search icon

O NEGATIVE, INC.

Company Details

Name: O NEGATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2899113
ZIP code: 10036
County: Kings
Place of Formation: New York
Principal Address: 1501 BROADWAY STE 1510, NEW YORK, NY, United States, 10036
Address: SUITE 1510, 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSH SILVER Chief Executive Officer 1154 E 18TH ST, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1510, 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-06-17 2009-04-09 Address 1501 BROADWAY STE 1510, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110506002504 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090409002310 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070406003400 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050617002348 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030429000585 2003-04-29 CERTIFICATE OF AMENDMENT 2003-04-29
030425000710 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198977009 2020-04-09 0202 PPP 148 MADISON AVE FL 11, NEW YORK, NY, 10016-6700
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42570
Loan Approval Amount (current) 42570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-6700
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43027.19
Forgiveness Paid Date 2021-05-25
1597158508 2021-02-19 0202 PPS 148 Madison Ave Fl 11, New York, NY, 10016-6774
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32105
Loan Approval Amount (current) 32105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6774
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32397.9
Forgiveness Paid Date 2022-01-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State