Search icon

ON POINT RESOURCES INC.

Headquarter

Company Details

Name: ON POINT RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053031
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ON POINT RESOURCES INC., CONNECTICUT 1009659 CONNECTICUT

DOS Process Agent

Name Role Address
ON POINT RESOURCES INC. DOS Process Agent 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARIO A. ROMAIN Chief Executive Officer 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2024-05-01 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2023-08-17 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-05-01 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-05-08 2023-08-17 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-05-08 2023-08-17 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-05-12 2020-05-08 Address 41 WINFIELD AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2006-05-12 2020-05-08 Address 41 WINFIELD AVE., MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501037506 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230817002088 2023-08-17 BIENNIAL STATEMENT 2022-05-01
200508060584 2020-05-08 BIENNIAL STATEMENT 2020-05-01
190213060636 2019-02-13 BIENNIAL STATEMENT 2018-05-01
160511006123 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006716 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002443 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100521003074 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080512003028 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002213 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483787700 2020-05-01 0202 PPP 777 WESTCHESTER AVE STE 101, WHITE PLAINS, NY, 10604
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.44
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State