Search icon

ONC, LLC

Company Details

Entity Name: ONC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2019
Business ALEI: 1301211
Annual report due: 31 Mar 2025
NAICS code: 541618 - Other Management Consulting Services
Business address: 310 Flanders Rd, East Lyme, CT, 06333-1758, United States
Mailing address: 310 Flanders Rd, 1005 Rear, East Lyme, CT, United States, 06333-1758
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: owencharles2003@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OWEN CHARLES Agent 310 Flanders Rd, 1005 Rear, East Lyme, CT, 06333-1758, United States 310 Flanders Rd, 1005 Rear, East Lyme, CT, 06333-1758, United States +1 203-909-5479 owencharles2003@yahoo.com 310 Flanders Rd, 1005 Rear, East Lyme, CT, 06333-1758, United States

Officer

Name Role Business address Phone E-Mail Residence address
OWEN CHARLES Officer 310 Flanders Rd, Suite 2, East Lyme, CT, 06333-1758, United States +1 203-909-5479 owencharles2003@yahoo.com 310 Flanders Rd, 1005 Rear, East Lyme, CT, 06333-1758, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012122110 2024-02-24 No data Annual Report Annual Report No data
BF-0011245859 2023-03-19 No data Annual Report Annual Report No data
BF-0010258697 2022-03-28 No data Annual Report Annual Report 2022
0007197035 2021-03-01 No data Annual Report Annual Report 2021
0006852248 2020-03-28 No data Annual Report Annual Report 2020
0006426566 2019-03-01 2019-03-01 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890268802 2021-04-20 0156 PPS 5 Nichols Hill Dr, Madison, CT, 06443-1803
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14807
Loan Approval Amount (current) 14807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-1803
Project Congressional District CT-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14863.76
Forgiveness Paid Date 2021-09-09
6115767203 2020-04-27 0156 PPP 5 Nichols Hill Dr, Madison, CT, 06443
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12320
Loan Approval Amount (current) 12320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12412.06
Forgiveness Paid Date 2021-01-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website