Search icon

ONESOURCE PROPERTY MANAGEMENT SERVICES INC.

Company Details

Name: ONESOURCE PROPERTY MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227853
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2094 BOSTON POST ROAD, STE 4, Larchmont, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTINA GOJCAJ Chief Executive Officer 2094 BOSTON POST ROAD, STE 4, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
ONESOURCE PROPERTY MANAGEMENT SERVICES INC. DOS Process Agent 2094 BOSTON POST ROAD, STE 4, Larchmont, NY, United States, 10538

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 2094 BOSTON POST ROAD, STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 2094 BOSTON POST ROAD STE 4, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-07 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-07 2024-11-18 Address PO BOX 567, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001038 2024-11-18 BIENNIAL STATEMENT 2024-11-18
211215002078 2021-12-15 BIENNIAL STATEMENT 2021-12-15
081203000705 2008-12-03 CERTIFICATE OF AMENDMENT 2008-12-03
050707000639 2005-07-07 CERTIFICATE OF INCORPORATION 2005-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097757102 2020-04-14 0202 PPP 31 SOUTH ST STE 2N-2, MOUNT VERNON, NY, 10550-1748
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1748
Project Congressional District NY-16
Number of Employees 6
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28031.47
Forgiveness Paid Date 2020-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State