Search icon

ONNA TECHNOLOGIES, INC.

Company Details

Name: ONNA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5576941
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONNA TECHNOLOGIES 401(K) PLAN 2021 472289837 2022-09-30 ONNA TECHNOLOGIES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 4158698784
Plan sponsor’s address 202 CENTRE ST, 7TH, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
ONNA TECHNOLOGIES 401(K) PLAN 2020 472289837 2021-07-07 ONNA TECHNOLOGIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 4158698784
Plan sponsor’s address 135 E 57TH ST, 14TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing CAROL HO
ONNA TECHNOLOGIES 401(K) PLAN 2019 472289837 2020-06-12 ONNA TECHNOLOGIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 4158698784
Plan sponsor’s address 135 E 57TH ST, 14TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing CAROL HO
ONNA TECHNOLOGIES 401(K) PLAN 2018 472289837 2020-05-06 ONNA TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 4158698784
Plan sponsor’s address 135 E 57TH ST, 14TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
ONNA TECHNOLOGIES 401(K) PLAN 2018 472289837 2019-07-17 ONNA TECHNOLOGIES, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 4158698784
Plan sponsor’s address 135 E 57TH ST, 14TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KELLY GRISWOLD Chief Executive Officer 228 PARK AVE S, #65171, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 228 PARK AVE S, #65171, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 202 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-20 Address 202 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-15 2023-06-20 Address 228 PARK AVE S, #65171, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)
2019-12-24 2023-02-15 Address 202 CENTRE ST,, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-12-03 2019-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-03 2023-02-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-25 2019-12-03 Address 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620001744 2023-06-20 BIENNIAL STATEMENT 2023-06-01
230215002388 2023-02-13 CERTIFICATE OF CHANGE BY ENTITY 2023-02-13
220103003668 2022-01-03 BIENNIAL STATEMENT 2022-01-03
191224000419 2019-12-24 CERTIFICATE OF AMENDMENT 2019-12-24
191203000267 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
190625000262 2019-06-25 APPLICATION OF AUTHORITY 2019-06-25

Date of last update: 30 Jan 2025

Sources: New York Secretary of State