Search icon

ON SITE IMAGING INC.

Company Details

Name: ON SITE IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476285
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502
Principal Address: 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502

Contact Details

Phone +1 315-733-8393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON SITE IMAGING INC. DOS Process Agent 14 kraft drive, utica ny 13502, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
SALVATORE F NICOLETTE Chief Executive Officer 14 KRAFT DRIVE, DEERFIELD, NY, United States, 13502

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2019-02-06 2025-02-01 Address 14 KRAFT DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-01-22 2025-02-01 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Chief Executive Officer)
2007-02-13 2019-02-06 Address 14 KRAFT DRIVE, DEERFIELD, NY, 13502, USA (Type of address: Service of Process)
2007-02-13 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201039043 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230203001256 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210201060036 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060017 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210000004 2017-02-10 ANNULMENT OF DISSOLUTION 2017-02-10
DP-2154257 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150203006014 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204007100 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110210002394 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090122003140 2009-01-22 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9659877105 2020-04-15 0248 PPP 14 Kraft Dr, UTICA, NY, 13502
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24110
Loan Approval Amount (current) 24110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24304.2
Forgiveness Paid Date 2021-02-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State