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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0UL11 Active Non-Manufacturer 1992-07-23 2024-03-07 2026-12-30 2023-01-27

Contact Information

POC DAVID A. COHEN
Phone +1 516-741-2289
Fax +1 866-228-9661
Address 21 ASPEN LN, NEW HYDE PARK, NY, 11040 2317, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863038503 2021-03-04 0202 PPS 1365 York Ave Apt 32K, New York, NY, 10021-4048
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) 13750
Loan Approval Amount (current) 13750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4048
Project Congressional District NY-12
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13827.48
Forgiveness Paid Date 2021-09-29
1982887700 2020-05-01 0202 PPP 1365 YORK AVE APT 25G, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13935
Loan Approval Amount (current) 13935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14057.15
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State