Search icon

WILLIAM A. ONOFRY, PLLC

Company Details

Name: WILLIAM A. ONOFRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4555281
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: PO BOX 711, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 711, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2014-04-02 2024-12-17 Address PO BOX 711, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002359 2024-12-17 BIENNIAL STATEMENT 2024-12-17
221212001166 2022-12-12 BIENNIAL STATEMENT 2022-04-01
140731000770 2014-07-31 CERTIFICATE OF PUBLICATION 2014-07-31
140402000534 2014-04-02 ARTICLES OF ORGANIZATION 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482007103 2020-04-13 0202 PPP 19 Sussex Street Suite 2, PORT JERVIS, NY, 12771-2424
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42390
Loan Approval Amount (current) 29643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT JERVIS, ORANGE, NY, 12771-2424
Project Congressional District NY-18
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29796.57
Forgiveness Paid Date 2021-02-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State