Search icon

ON POINT REPS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ON POINT REPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2013 (12 years ago)
Entity Number: 4421449
ZIP code: 12090
County: Rensselaer
Place of Formation: New York
Address: 3 mahar rd, HOOSICK FALLS, NY, United States, 12090
Principal Address: 20A RAILROAD AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
on point reps inc. DOS Process Agent 3 mahar rd, HOOSICK FALLS, NY, United States, 12090

Chief Executive Officer

Name Role Address
ANTONIO GONCALVES Chief Executive Officer 20A RAILROAD AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-06-09 2025-06-09 Address 20A RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-06-09 Address 20A RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-06-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-14 2025-06-09 Address 3 mahar rd, HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)
2022-06-14 2025-06-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250609001505 2025-06-09 BIENNIAL STATEMENT 2025-06-09
230214000292 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
210602060145 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604061572 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006308 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53597.00
Total Face Value Of Loan:
53597.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47700.00
Total Face Value Of Loan:
47700.00
Date:
2016-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53597
Current Approval Amount:
53597
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53974.38
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47700
Current Approval Amount:
47700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
48132.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State