Search icon

ON POINT REPS INC.

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
2021-06-02 2023-02-14 Address 20A RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-06-04 2021-06-02 Address 20A RAILROAD AVE, SUITE 202, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-06-02 2023-02-14 Address 20A RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2015-07-13 2017-06-02 Address 627 E KAISERTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2015-07-13 2017-06-02 Address 627 E KAISERTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2013-06-21 2023-02-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-06-21 2022-06-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2013-06-21 2019-06-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150713006113 2015-07-13 BIENNIAL STATEMENT 2015-06-01
130621000495 2013-06-21 CERTIFICATE OF INCORPORATION 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8335888408 2021-02-13 0248 PPS 20A Railroad Ave, Albany, NY, 12205-5727
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53597
Loan Approval Amount (current) 53597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5727
Project Congressional District NY-20
Number of Employees 5
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 53974.38
Forgiveness Paid Date 2021-11-03
9148917004 2020-04-09 0248 PPP 20A Railroad Ave, ALBANY, NY, 12205-5727
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-5727
Project Congressional District NY-20
Number of Employees 5
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 48132.57
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State