Search icon

ONNULY CORP.

Company Details

Name: ONNULY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2005 (20 years ago)
Entity Number: 3160172
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH STREET 8TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH STREET 8TH FL, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
050204000639 2005-02-04 CERTIFICATE OF INCORPORATION 2005-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
106942 WH VIO INVOICED 2008-11-19 100 WH - W&M Hearable Violation
299666 CNV_SI INVOICED 2008-11-06 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224786 0215000 2007-07-25 601 WEST 26TH STREET (8TH FLOOR), NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-07-25
Case Closed 2007-09-24

Related Activity

Type Complaint
Activity Nr 206367906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-08-10
Abatement Due Date 2007-08-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 E02
Issuance Date 2007-08-10
Abatement Due Date 2007-09-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2007-08-10
Abatement Due Date 2007-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2007-08-10
Abatement Due Date 2007-08-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-08-10
Abatement Due Date 2007-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 E
Issuance Date 2007-08-10
Abatement Due Date 2007-09-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2007-08-10
Abatement Due Date 2007-08-14
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 11
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013768004 2020-06-23 0202 PPP 262-25 GRAND CENTRAL PKWY, LITTLE NECK, NY, 11362-2313
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-2313
Project Congressional District NY-03
Number of Employees 2
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 22 Feb 2025

Sources: New York Secretary of State