Search icon

ONSITEIQ INC.

Company Details

Name: ONSITEIQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095131
ZIP code: 92677
County: New York
Place of Formation: Delaware
Address: 53 Coronado Pointe, 13 Floor, Laguna Niguel, CA, United States, 92677
Principal Address: 16 w 36th St Suit 502, Suite 502, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C T CORPORATION CORP. DOS Process Agent 53 Coronado Pointe, 13 Floor, Laguna Niguel, CA, United States, 92677

Chief Executive Officer

Name Role Address
ARDALAN KHOSROWPOUR Chief Executive Officer 16 W 36TH ST, SUITE 502, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 335 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 16 W 36TH ST, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-04-10 Address 335 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-02 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002066 2023-04-10 BIENNIAL STATEMENT 2023-03-01
220613002499 2022-06-13 BIENNIAL STATEMENT 2021-03-01
191204060271 2019-12-04 BIENNIAL STATEMENT 2019-03-01
SR-78043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302000590 2017-03-02 APPLICATION OF AUTHORITY 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011347207 2020-04-27 0202 PPP 335 Madison Ave Fl 4, New York, NY, 10017
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333617
Loan Approval Amount (current) 333617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 22
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335377.76
Forgiveness Paid Date 2020-11-12

Date of last update: 07 Mar 2025

Sources: New York Secretary of State