Search icon

ON THE GO DEALS INC.

Company Details

Name: ON THE GO DEALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296924
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 215 SEVEN SPRINGS RD UNIT 101, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON THE GO DEALS INC. DOS Process Agent 215 SEVEN SPRINGS RD UNIT 101, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
YOSEF BREUER Chief Executive Officer 215 SEVEN SPRINGS RD UNIT 101, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 21 LIZENSK BLVD. UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 215 SEVEN SPRINGS RD UNIT 101, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-10-10 Address 21 LIZENSK BLVD. UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-09-02 2024-10-10 Address 21 LIZENSK BLVD. UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2016-09-02 2020-09-02 Address 21 LIZENSK BLVD. UNIT 101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-09-24 2016-09-02 Address 13 SATMAR DR. UNIT 101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2016-09-02 Address 13 SATMAR DR. #101, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010003577 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220901000448 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200902061661 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009818 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006595 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140924006131 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120917000805 2012-09-17 CERTIFICATE OF INCORPORATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942777200 2020-04-27 0202 PPP 21 LIZENSK BLVD UNIT 101, MONROE, NY, 10950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2212
Loan Approval Amount (current) 2212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2238.48
Forgiveness Paid Date 2021-07-20
5797838601 2021-03-20 0202 PPS 21 Lizensk Blvd Unit 101, Monroe, NY, 10950-6162
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6229
Loan Approval Amount (current) 6229
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6162
Project Congressional District NY-18
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6256.65
Forgiveness Paid Date 2021-09-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State