Search icon

ONE POINT ZERO, INC.

Company Details

Name: ONE POINT ZERO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283394
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NITASHA BHAMBREE DOS Process Agent 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
DECLAN MULVEY Chief Executive Officer 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-01 Address 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2018-10-01 2024-08-01 Address 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2018-06-13 2020-08-25 Address 50 E. HARTSDALE AVENUE #2J, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2014-11-03 2018-10-01 Address 50 E. HARTSDALE AVENUE #6A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2014-11-03 2018-10-01 Address 50 E. HARTSDALE AVENUE #6A, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2012-08-14 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-14 2018-06-13 Address 50 E. HARTSDALE AVENUE #6A, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041865 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220830002577 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200825060220 2020-08-25 BIENNIAL STATEMENT 2020-08-01
181001008020 2018-10-01 BIENNIAL STATEMENT 2018-08-01
180613000080 2018-06-13 CERTIFICATE OF CHANGE 2018-06-13
161212006229 2016-12-12 BIENNIAL STATEMENT 2016-08-01
141103008190 2014-11-03 BIENNIAL STATEMENT 2014-08-01
120814000570 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220478610 2021-03-24 0202 PPS 50 E Hartsdale Ave Apt 2J, Hartsdale, NY, 10530-2727
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22528
Loan Approval Amount (current) 22528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2727
Project Congressional District NY-16
Number of Employees 2
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22781.67
Forgiveness Paid Date 2022-05-17
4853798505 2021-02-26 0202 PPP 50 E Hartsdale Ave Apt 2J, Hartsdale, NY, 10530-2727
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22527
Loan Approval Amount (current) 22527
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 Hartsdale, WESTCHESTER, NY, 10530-2727
Project Congressional District NY-16
Number of Employees 2
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22790.08
Forgiveness Paid Date 2022-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State