Search icon

ONWARD EARTHLING LLC

Company Details

Name: ONWARD EARTHLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903648
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 463 LINCOLN PLACE, STE 235, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
STROCK PARTNERS LLP DOS Process Agent 463 LINCOLN PLACE, STE 235, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2012-01-26 2013-04-02 Address 121 MACDOUGAL STREET, #13, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-01-25 2012-01-26 Address 121 MACDOUGAL STREET, #13, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117006209 2014-01-17 BIENNIAL STATEMENT 2014-01-01
130402000521 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
120126002801 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100715000988 2010-07-15 CERTIFICATE OF PUBLICATION 2010-07-15
100125000333 2010-01-25 ARTICLES OF ORGANIZATION 2010-01-25

USAspending Awards / Financial Assistance

Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25012
Current Approval Amount:
25012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25340.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24700
Current Approval Amount:
24700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25012.66

Date of last update: 27 Mar 2025

Sources: New York Secretary of State