Search icon

ONCALL SECURITY LLC

Company Details

Name: ONCALL SECURITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2015 (10 years ago)
Entity Number: 4698597
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 20 Columbus Ave, Brentwood, NY, United States, 11717

DOS Process Agent

Name Role Address
OMAR JONES DOS Process Agent 20 Columbus Ave, Brentwood, NY, United States, 11717

History

Start date End date Type Value
2015-01-22 2024-05-22 Address 20 COLUMBUS AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004556 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220216002285 2022-02-16 BIENNIAL STATEMENT 2022-02-16
150402000746 2015-04-02 CERTIFICATE OF PUBLICATION 2015-04-02
150122010231 2015-01-22 ARTICLES OF ORGANIZATION 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8015218309 2021-01-29 0235 PPP 20 Columbus Ave, Brentwood, NY, 11717-2507
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 3200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-2507
Project Congressional District NY-02
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3249.42
Forgiveness Paid Date 2022-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State