Search icon

ON-TIME IT SOLUTIONS INC.

Company Details

Name: ON-TIME IT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 years ago)
Entity Number: 3288170
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 505 Route 208 Suite 30, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDTHFJH52VZ5 2022-01-13 154 SPRING ST, MONROE, NY, 10950, 3673, USA 154 SPRING ST, MONROE, NY, 10950, 3673, USA

Business Information

URL http://www.ontimeitsolutions.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-01-13
Initial Registration Date 2020-01-14
Entity Start Date 2005-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334112, 334290, 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOSES HIRSCH
Address 154 SPRING ST, MONROE, NY, 10950, USA
Government Business
Title PRIMARY POC
Name MOSES HIRSCH
Address 154 SPRING ST, MONROE, NY, 10950, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON-TIME IT SOLUTIONS 401(K) PLAN 2023 203884860 2024-06-05 ON-TIME IT SOLUTIONS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8454922083
Plan sponsor’s address 505 ROUTE 208, SUITE 30, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing MOSES HIRSCH
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing MOSES HIRSCH
ON-TIME IT SOLUTIONS 401(K) PLAN 2022 203884860 2023-04-20 ON-TIME IT SOLUTIONS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8454922083
Plan sponsor’s address 505 ROUTE 208, SUITE 30, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing MOSES HIRSCH
Role Employer/plan sponsor
Date 2023-04-20
Name of individual signing MOSES HIRSCH
ON-TIME IT SOLUTIONS 401(K) PLAN 2021 203884860 2022-08-18 ON-TIME IT SOLUTIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8454922083
Plan sponsor’s address 154 SPRING ST., MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing MOSES HIRSCH
Role Employer/plan sponsor
Date 2022-08-18
Name of individual signing MOSES HIRSCH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 Route 208 Suite 30, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES HIRSCH Chief Executive Officer 505 ROUTE 208 SUITE 30, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 154 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 505 ROUTE 208 SUITE 30, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 154 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-05 Address 505 Route 208 Suite 30, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-09-05 2023-12-05 Address 505 ROUTE 208 SUITE 30, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 505 ROUTE 208 SUITE 30, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-12-05 Address 154 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-09-05 Address 154 SPRING STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205002024 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230905004156 2023-09-05 BIENNIAL STATEMENT 2021-12-01
230317002906 2023-03-17 CERTIFICATE OF CHANGE BY ENTITY 2023-03-17
191203061067 2019-12-03 BIENNIAL STATEMENT 2019-12-01
140130002306 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120118002191 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100209002311 2010-02-09 BIENNIAL STATEMENT 2009-12-01
051202000793 2005-12-02 CERTIFICATE OF INCORPORATION 2005-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412618502 2021-02-25 0202 PPS 154 Spring St, Monroe, NY, 10950-3673
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126256.1
Loan Approval Amount (current) 126256.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3673
Project Congressional District NY-18
Number of Employees 10
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126806.72
Forgiveness Paid Date 2021-08-13
1239407700 2020-05-01 0202 PPP 154 SPRING ST, MONROE, NY, 10950
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125717
Loan Approval Amount (current) 125717
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 8
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126842.94
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State