Search icon

ONESTOP NATURE INC

Company Details

Name: ONESTOP NATURE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2013 (12 years ago)
Entity Number: 4394465
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: P.O. BOX 630184, LITTLE NECK,, NY, United States, 11363
Principal Address: 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DO YOUNG KIM Chief Executive Officer 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
ONESTOP NATURE INC DOS Process Agent P.O. BOX 630184, LITTLE NECK,, NY, United States, 11363

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 92-13 183RD STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 243-04 VAN ZANDT AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 36-11 165 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2021-11-05 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-07 2023-05-02 Address 92-13 183RD STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2017-11-07 2023-05-02 Address 92-13 183RD STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2013-04-25 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-25 2017-11-07 Address 36-23 165TH STREET FIRST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502002164 2023-05-02 BIENNIAL STATEMENT 2023-04-01
211213001520 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190513060479 2019-05-13 BIENNIAL STATEMENT 2019-04-01
171107006462 2017-11-07 BIENNIAL STATEMENT 2017-04-01
130425000965 2013-04-25 CERTIFICATE OF INCORPORATION 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334078410 2021-02-13 0202 PPS 9213 183rd St, Hollis, NY, 11423-2321
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2321
Project Congressional District NY-05
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41662.36
Forgiveness Paid Date 2022-04-07
4748557102 2020-04-13 0202 PPP 9213 183RD ST, HOLLIS, NY, 11423-2321
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-2321
Project Congressional District NY-05
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41573.09
Forgiveness Paid Date 2021-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2477118 Intrastate Non-Hazmat 2019-08-14 173 2019 1 1 Private(Property)
Legal Name ONESTOP NATURE INC
DBA Name -
Physical Address 92-13 183 ST, HOLLIS, NY, 11423, US
Mailing Address 92-13 183 ST, HOLLIS, NY, 11423, US
Phone (917) 285-4243
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State