Search icon

ON FIELD BUILDERS INC

Company Details

Name: ON FIELD BUILDERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2017 (7 years ago)
Entity Number: 5244625
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 16 OLD TOWN RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 OLD TOWN RD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ABRAHAM HALPERT Chief Executive Officer 16 OLD TOWN RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 16 OLD TOWN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 18 OLD TOWN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-05 Address 18 OLD TOWN RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-12-05 Address 7 MERON DR UNIT 003, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-08-09 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-09 2023-08-09 Address 7 MERON DR UNIT 003, MONROE, NY, 10950, USA (Type of address: Service of Process)
2019-10-25 2020-07-09 Address 29 DUELK AVE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-12-04 2019-10-25 Address 30 ISRAEL ZUPNICK DR #104, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-12-04 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205003981 2023-12-05 BIENNIAL STATEMENT 2023-12-01
230809003691 2023-08-09 BIENNIAL STATEMENT 2021-12-01
200709000334 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
191025000433 2019-10-25 CERTIFICATE OF CHANGE 2019-10-25
171204010412 2017-12-04 CERTIFICATE OF INCORPORATION 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8736217705 2020-05-01 0202 PPP 29 DUELK AVE, MONROE, NY, 10950
Loan Status Date 2024-05-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14381
Loan Approval Amount (current) 14381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14965.7
Forgiveness Paid Date 2024-06-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State