Search icon

ONSMO, INC.

Company Details

Name: ONSMO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560569
ZIP code: 10122
County: New York
Place of Formation: New York
Address: C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, United States, 10122
Address: 485 madison avenue, 9th floor, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
armanino llp DOS Process Agent 485 madison avenue, 9th floor, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
KENNETH LEUNG Chief Executive Officer C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-04-02 2025-04-02 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-04-02 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000297 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250312004166 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
240730021758 2024-07-30 BIENNIAL STATEMENT 2024-07-30
211029001223 2021-10-29 BIENNIAL STATEMENT 2021-10-29
200831060154 2020-08-31 BIENNIAL STATEMENT 2019-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20914.00
Total Face Value Of Loan:
20914.00
Date:
2020-04-28
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:
21227.00
Total Face Value Of Loan:
21227.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21227
Current Approval Amount:
21227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21491.03
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20914
Current Approval Amount:
20914
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21073.86

Date of last update: 28 Mar 2025

Sources: New York Secretary of State