Search icon

ONIA, LLC

Company Details

Name: ONIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851234
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 666 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONIA, LLC 401(K) PLAN 2018 383804606 2019-09-24 ONIA LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 6469753319
Plan sponsor’s address 10 EAST 40TH STREET 37TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing THERESA FALCONE
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing THERESA FALCONE

DOS Process Agent

Name Role Address
ONIA, LLC DOS Process Agent 666 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2013-09-16 2017-09-07 Address 8 E 41ST ST, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-31 2013-09-16 Address 8 E 41ST ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-02-18 2010-02-25 Name CUNOW LLC
2009-09-01 2010-02-18 Name ONIA, LLC
2009-09-01 2013-01-31 Address C/O LHPD, 950 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109001351 2022-11-09 BIENNIAL STATEMENT 2021-09-01
190905060871 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170907006106 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150902006684 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130916006721 2013-09-16 BIENNIAL STATEMENT 2013-09-01
130131002378 2013-01-31 BIENNIAL STATEMENT 2011-09-01
100428000985 2010-04-28 CERTIFICATE OF PUBLICATION 2010-04-28
100225000756 2010-02-25 CERTIFICATE OF AMENDMENT 2010-02-25
100218000379 2010-02-18 CERTIFICATE OF AMENDMENT 2010-02-18
090901000130 2009-09-01 ARTICLES OF ORGANIZATION 2009-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709197709 2020-05-01 0202 PPP 10 E 40TH ST FL 37, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406973
Loan Approval Amount (current) 406972.5
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 411282.11
Forgiveness Paid Date 2021-05-26
9279378505 2021-03-12 0202 PPS 159 W 25th St Fl 3, New York, NY, 10001-7220
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384357
Loan Approval Amount (current) 384357
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 New York, NEW YORK, NY, 10001-7220
Project Congressional District NY-12
Number of Employees 30
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4499558510 2021-02-26 0202 PPS 159 W 25th St Fl 3, New York, NY, 10001-7220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 425841.67
Loan Approval Amount (current) 425841.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10001-7220
Project Congressional District NY-12
Number of Employees 33
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 429875.34
Forgiveness Paid Date 2022-02-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State