Search icon

ORNER ASSOCIATES, INC.

Branch

Company Details

Name: ORNER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Branch of: ORNER ASSOCIATES, INC., Florida (Company Number P09000102222)
Entity Number: 5333281
ZIP code: 10021
County: New York
Place of Formation: Florida
Address: 1365 York Avenue, Apt 32K, New York, NY, United States, 10021
Principal Address: 1365 YORK AVE, APT 32K, New York, NY, United States, 10021

DOS Process Agent

Name Role Address
DAVID A COHEN DOS Process Agent 1365 York Avenue, Apt 32K, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer 1365 YORK AVE, APT 32K, NEW YORK, NY, United States, 10021

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0UL11
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2026-12-30
SAM Expiration:
2023-01-27

Contact Information

POC:
DAVID A. COHEN
Phone:
+1 516-741-2289
Fax:
+1 866-228-9661

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1365 YORK AVE, APT 32K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-05-01 Address 1365 YORK AVE, APT 32K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-05-01 Address 1365 York Avenue, Apt 32k, New York, NY, 10021, USA (Type of address: Service of Process)
2019-05-15 2023-04-05 Address 21 ASPEN LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-05-01 2019-05-15 Address 1365 YORK AVENUE, APT. 25G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043654 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230405001891 2022-08-15 CERTIFICATE OF CHANGE BY ENTITY 2022-08-15
220127002526 2022-01-27 BIENNIAL STATEMENT 2022-01-27
190515000714 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
180501000782 2018-05-01 APPLICATION OF AUTHORITY 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13935.00
Total Face Value Of Loan:
13935.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13827.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13935
Current Approval Amount:
13935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14057.15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State