Search icon

ONI STUNTS INC

Company Details

Name: ONI STUNTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (7 years ago)
Entity Number: 5259418
ZIP code: 30033
County: Kings
Place of Formation: New York
Address: 3022 MOUNT OLIVE DR, DECATUR, GA, United States, 30033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES NEWMAN DOS Process Agent 3022 MOUNT OLIVE DR, DECATUR, GA, United States, 30033

Chief Executive Officer

Name Role Address
JAMES NEWMAN Chief Executive Officer 3022 MOUNT OLIVE DR, DECATUR, GA, United States, 30033

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 220 BILL KENNEDY WAY, APT A153, ATLANTA, GA, 30316, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 30-02 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 3022 MOUNT OLIVE DR, DECATUR, GA, 30033, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-02-21 Address 30-02 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-02-21 Address 5 EASTERN DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002263 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220517003631 2022-05-17 BIENNIAL STATEMENT 2022-01-01
200102060333 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102010922 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969598000 2020-06-25 0202 PPP 30-02 39th Ave A326, Long Island City, NY, 11101-2203
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10276
Loan Approval Amount (current) 10276
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2203
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10419.3
Forgiveness Paid Date 2021-11-17
7939348504 2021-03-08 0202 PPS 3002 39th Ave A810, Long Island City, NY, 11101-2753
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9270
Loan Approval Amount (current) 9270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2753
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9319.52
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State