Search icon

ONE SOURCE NETWORKING, INC.

Company Details

Name: ONE SOURCE NETWORKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2004 (21 years ago)
Entity Number: 3011611
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 39 WILLIAM ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA A FAGAN Chief Executive Officer 39 WILLIAM ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
SARA A FAGAN DOS Process Agent 39 WILLIAM ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2010-03-08 2019-02-26 Address 39 WILLIAM ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2010-03-08 2019-02-26 Address 39 WILLIAM ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-03-08 2019-02-26 Address 39 WILLIAM ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-03-27 2010-03-08 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2006-03-27 2010-03-08 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-03-27 2010-03-08 Address 40 WESTLAKE AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2004-02-11 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-11 2006-03-27 Address 7220 BALDWIN ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829000350 2022-08-29 BIENNIAL STATEMENT 2022-02-01
190226060346 2019-02-26 BIENNIAL STATEMENT 2018-02-01
140408002010 2014-04-08 BIENNIAL STATEMENT 2014-02-01
100308002488 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080201003164 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060327003240 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040211000128 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122077202 2020-04-16 0248 PPP 39 WILLIAM ST, AUBURN, NY, 13021-3958
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3958
Project Congressional District NY-24
Number of Employees 10
NAICS code 522291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99777.76
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State