Search icon

ONTARIO INVESTMENTS, INC.

Headquarter

Company Details

Name: ONTARIO INVESTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1984 (41 years ago)
Entity Number: 909404
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 126 N SALINA ST, SUITE 320, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MARSALLO DOS Process Agent 126 N SALINA ST, SUITE 320, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
JAMES MARSALLO Chief Executive Officer 126 N SALINA ST, SUITE 320, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
000-896-640
State:
Alabama
Type:
Headquarter of
Company Number:
F04000001677
State:
FLORIDA
Type:
Headquarter of
Company Number:
P34178
State:
FLORIDA
Type:
Headquarter of
Company Number:
2780324
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0263422
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
297061
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_71554767
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161224033
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-17 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-04-30 Address 126 N SALINA ST, SUITE 320, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 6666 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430023973 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220408002267 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200409060421 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180404006240 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006466 2016-04-06 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
170662.50
Total Face Value Of Loan:
170662.50
Date:
2020-04-16
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:
170662.00
Total Face Value Of Loan:
170662.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170662.5
Current Approval Amount:
170662.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171896.88
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170662
Current Approval Amount:
170662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172420.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State