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
2025-03-12 2025-03-12 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
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)
2024-07-30 2025-03-12 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2025-03-12 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-07-30 2025-03-12 Address C/O ARMANINO LLP, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2020-08-31 2024-07-30 Address C/O PRAGER METIS, 14 PENN PLZ STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2020-08-31 2024-07-30 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
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
170815006396 2017-08-15 BIENNIAL STATEMENT 2017-08-01
151030006074 2015-10-30 BIENNIAL STATEMENT 2015-08-01
130815006282 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110831002971 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090804002122 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070824000839 2007-08-24 CERTIFICATE OF INCORPORATION 2007-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762207200 2020-04-28 0202 PPP C/O CAMEO WEALTH & CREATIVE MANAGEMENT, NEW YORK, NY, 10122
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21227
Loan Approval Amount (current) 21227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21491.03
Forgiveness Paid Date 2021-08-03
3914678308 2021-01-22 0202 PPS C/O CAMEO WEALTH & CREATIVE MANAGEMENT, NEW YORK, NY, 10122
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20914
Loan Approval Amount (current) 20914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10122
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.86
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State