Search icon

ON TIME IRRIGATION, INC.

Company Details

Name: ON TIME IRRIGATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2006 (19 years ago)
Entity Number: 3319083
ZIP code: 11741
County: Queens
Place of Formation: New York
Address: 148 Spring Meadow Drive, Holbrook, NY, United States, 11741

Contact Details

Phone +1 917-299-5766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELLO MORELLI DOS Process Agent 148 Spring Meadow Drive, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
MARCELLO MORELLI Chief Executive Officer 148 SPRING MEADOW DR, HOLBROOK, NY, United States, 11741

Licenses

Number Status Type Date End date
2084285-DCA Active Business 2019-04-06 2025-02-28

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 148 SPRING MEADOW DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 144 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-18 2024-02-08 Address 144 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2015-02-24 2024-02-08 Address 144 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-05-24 2015-02-24 Address 15 CANOE PLACE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2006-02-10 2012-05-24 Address 160-15 13TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-02-10 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208003330 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220803003763 2022-08-03 BIENNIAL STATEMENT 2022-02-01
160318002011 2016-03-18 BIENNIAL STATEMENT 2016-02-01
150224000682 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24
120524000840 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
060210000434 2006-02-10 CERTIFICATE OF INCORPORATION 2006-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587184 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587185 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3280035 TRUSTFUNDHIC INVOICED 2021-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280036 RENEWAL INVOICED 2021-01-06 100 Home Improvement Contractor License Renewal Fee
3009050 LICENSE INVOICED 2019-03-28 100 Home Improvement Contractor License Fee
3009053 FINGERPRINT INVOICED 2019-03-28 75 Fingerprint Fee
3009051 TRUSTFUNDHIC INVOICED 2019-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041307710 2020-05-01 0235 PPP 144 ROSLYN RD APT 1, MINEOLA, NY, 11501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 221310
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 35483.06
Forgiveness Paid Date 2021-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State