Search icon

ON POINT LAND SERVICES CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON POINT LAND SERVICES 401K PLAN 2023 814802549 2024-10-08 ON POINT LAND SERVICES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5166009750
Plan sponsor’s address 2163 MERRICK AVENUE 2ND FLOOR, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing BEA DEMIRAKOS
Valid signature Filed with authorized/valid electronic signature
ON POINT LAND SERVICES 401K PLAN 2022 814802549 2023-07-19 ON POINT LAND SERVICES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5166009750
Plan sponsor’s address 2163 MERRICK AVENUE 2ND FLOOR, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing BEA DEMIRAKOS

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

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)
2017-03-07 2023-06-06 Address 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2017-03-07 2023-06-06 Address 2163 MERRICK AVENUE, 2ND FLOOR, MERRICK, NY, 11566, USA (Type of address: Registered Agent)
2016-12-28 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-28 2017-03-07 Address 2286 FOX BOUEVARD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770787708 2020-05-01 0235 PPP 2163 MERRICK AVE STE 2 FL, MERRICK, NY, 11566
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80155
Loan Approval Amount (current) 80155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 541191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81040.89
Forgiveness Paid Date 2021-06-14
7700508404 2021-02-12 0235 PPS 2163 Merrick Ave Ste 2, Merrick, NY, 11566-3408
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84082
Loan Approval Amount (current) 84082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3408
Project Congressional District NY-04
Number of Employees 7
NAICS code 541191
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State