Search icon

ONESTREAM NETWORKS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ONESTREAM NETWORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2006 (19 years ago)
Date of dissolution: 23 Oct 2023
Entity Number: 3377784
ZIP code: 84095
County: Monroe
Place of Formation: Delaware
Address: 10701 s river front pkwy, ste 450, SOUTH JORDAN, UT, United States, 84095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10701 s river front pkwy, ste 450, SOUTH JORDAN, UT, United States, 84095

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
undefined604109607
State:
WASHINGTON
WASHINGTON profile:

Unique Entity ID

CAGE Code:
6VLJ6
UEI Expiration Date:
2019-04-23

Business Information

Activation Date:
2018-04-23
Initial Registration Date:
2013-03-25

Commercial and government entity program

CAGE number:
6VLJ6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-05-01

Contact Information

POC:
AUBREY D SMITH
Corporate URL:
www.onestreamnetworks.com

Form 5500 Series

Employer Identification Number (EIN):
204963911
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-13 2023-10-23 Address 500 LEE RD., SUITE 200, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2018-03-06 2023-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-06 2019-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-06-19 2018-03-06 Address 1151 PITTSFORD-VICTOR ROAD, SUITE 200, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000441 2023-10-20 SURRENDER OF AUTHORITY 2023-10-20
220601000838 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200615060466 2020-06-15 BIENNIAL STATEMENT 2020-06-01
190513002027 2019-05-13 BIENNIAL STATEMENT 2018-06-01
180306000483 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
559300.00
Total Face Value Of Loan:
559300.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$559,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$559,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$564,463.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $485,164
Utilities: $0
Mortgage Interest: $0
Rent: $29,768
Refinance EIDL: $0
Healthcare: $44368
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State