Search icon

OSBORNE TECHNOLOGIES INC.

Company Details

Name: OSBORNE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2017 (8 years ago)
Entity Number: 5085926
ZIP code: 12550
County: Orange
Place of Formation: Delaware
Address: 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, United States, 12550
Principal Address: 15 LITTLE BROOK LN, STE 2, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSBORNE TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 384011024 2020-04-16 OSBORNE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6469821177
Plan sponsor’s address 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing EDWARD ROJAS
OSBORNE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 384011024 2019-05-14 OSBORNE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6469821177
Plan sponsor’s address 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, 12550

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing EDWARD ROJAS
OSBORNE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2017 384011024 2018-06-01 OSBORNE TECHNOLOGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 6469821177
Plan sponsor’s address 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
OSBORNE TECHNOLOGIES INC DOS Process Agent 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
RYAN OSBORNE Chief Executive Officer 15 LITTLE BROOK LN, STE 2, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2017-02-15 2019-02-21 Address 15 LITTLE BROOK LANE, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190221060232 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170215000511 2017-02-15 APPLICATION OF AUTHORITY 2017-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414687104 2020-04-15 0202 PPP 15 Little Brook Ln STE 2, Newburgh, NY, 12550
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35359.92
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State