Search icon

ON POINT LAND SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ON POINT LAND SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058486
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, United States, 11566
Principal Address: 2163 Merrick Ave, 2nd Floor, Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BEA DEMIRAKOS Agent 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, 11566

Chief Executive Officer

Name Role Address
BEA DEMIRAKOS Chief Executive Officer 2163 MERRICK AVE, 2ND FLOOR, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
814802549
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2163 MERRICK AVE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-12-02 Address 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2023-06-06 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-12-02 Address 2163 MERRICK AVE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-12-02 Address 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202003591 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230606003390 2023-06-06 BIENNIAL STATEMENT 2022-12-01
170307000328 2017-03-07 CERTIFICATE OF CHANGE 2017-03-07
161228000201 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
84082.00
Total Face Value Of Loan:
84082.00
Date:
2020-05-02
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:
80155.00
Total Face Value Of Loan:
80155.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80155
Current Approval Amount:
80155
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81040.89
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84082
Current Approval Amount:
84082
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State