Search icon

ON POINT RESOURCES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1009659
State:
CONNECTICUT

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21017.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State