Search icon

ONE'S AGENCY, INC.

Company Details

Name: ONE'S AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2012 (13 years ago)
Entity Number: 4200275
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 14211 37TH AVENUE 1ST FLOOR, FLUSHING, NY, United States, 11354
Principal Address: 14211 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUORUO YANG Chief Executive Officer 14211 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14211 37TH AVENUE 1ST FLOOR, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 14211 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-01 2024-02-26 Address 14211 37TH AVENUE 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-12-21 2018-02-01 Address 14211 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-12-21 2024-02-26 Address 14211 37TH AVENUE, 1ST FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-03-28 2017-12-21 Address 42-76 MAIN ST, SUITE #2D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-03-28 2017-12-21 Address 42-76 MAIN ST, SUITE #2D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-03-28 2017-12-21 Address 42-76 MAIN ST, SUITE #2D, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2012-02-08 2014-03-28 Address 36-40 MAIN STREET, SUITE 507, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-02-08 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240226000789 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220310003160 2022-03-10 BIENNIAL STATEMENT 2022-02-01
210413060498 2021-04-13 BIENNIAL STATEMENT 2020-02-01
180201000074 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
171221006294 2017-12-21 BIENNIAL STATEMENT 2016-02-01
140328002323 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120208001006 2012-02-08 CERTIFICATE OF INCORPORATION 2012-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982927303 2020-05-03 0202 PPP 14211 37TH AVE FL 1, FLUSHING, NY, 11354-4102
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
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 Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-4102
Project Congressional District NY-06
Number of Employees 4
NAICS code 531210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 19541.67
Forgiveness Paid Date 2021-03-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State