Search icon

ON & ON 168 INC.

Company Details

Name: ON & ON 168 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5191752
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 4046 Main St, Flushing, NY, United States, 11354
Principal Address: 19617 69th Ave., 2/F, Fresh Meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4046 Main St, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
LIHUA JIANG Chief Executive Officer 19617 69TH AVE., 2/F, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
2074789-DCA Active Business 2018-06-29 2024-03-31

History

Start date End date Type Value
2023-08-01 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2024-10-15 Address 40-46 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002661 2024-10-15 BIENNIAL STATEMENT 2024-10-15
170824010121 2017-08-24 CERTIFICATE OF INCORPORATION 2017-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-22 No data 4046 MAIN ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 4046 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-05 No data 4046 MAIN ST, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 4046 MAIN ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-09 No data 4046 MAIN ST, Queens, FLUSHING, NY, 11354 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3419182 RENEWAL2 INVOICED 2022-02-19 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3122092 SCALE-01 INVOICED 2019-12-03 20 SCALE TO 33 LBS
2922135 WM VIO INVOICED 2018-11-01 100 WM - W&M Violation
2917764 SCALE-01 INVOICED 2018-10-26 20 SCALE TO 33 LBS
2792983 PL VIO INVOICED 2018-05-24 500 PL - Padlock Violation
2785880 LICENSE2 INVOICED 2018-05-03 80 Stoop Line Stand, Confectionery or Ice Cream
2771013 DCA-SUS CREDITED 2018-04-04 20 Suspense Account
2771014 PROCESSING INVOICED 2018-04-04 20 License Processing Fee
2749970 LICENSE CREDITED 2018-02-26 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-10-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-05-14 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527097309 2020-04-29 0202 PPP 40-46 Main St, FLUSHING, NY, 11354
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18655.6
Forgiveness Paid Date 2021-03-09
1585818606 2021-03-13 0202 PPS 4046 Main St, Flushing, NY, 11354-5523
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32644
Loan Approval Amount (current) 32644
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5523
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 32824.39
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State