Search icon

WOODROW COURT, INC.

Company Details

Name: WOODROW COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1920 (105 years ago)
Entity Number: 15226
ZIP code: 11357
County: New York
Place of Formation: New York
Principal Address: c/o OneVesta Property Management, 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357
Address: 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357

Shares Details

Shares issued 0

Share Par Value 120000

Type CAP

DOS Process Agent

Name Role Address
ONEVESTA PROPERTY MANAGEMENT DOS Process Agent 12-48 Clintonville Street, Suite LLA, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
SPIRO KYROU Chief Executive Officer 12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 120000
2018-06-04 2023-04-04 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-06-04 2023-04-04 Address 565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2016-11-30 2018-06-04 Address 565 WEST 169TH STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2015-06-23 2018-06-04 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-02 2015-06-23 Address C/O COOPER SQUARE REALTY, INC., 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-02 2023-04-04 Address 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2007-04-09 2015-06-23 Address 3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404003394 2023-04-04 BIENNIAL STATEMENT 2022-06-01
200601061843 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007716 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161130006327 2016-11-30 BIENNIAL STATEMENT 2016-06-01
150623002038 2015-06-23 BIENNIAL STATEMENT 2014-06-01
091002000486 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02
070411000482 2007-04-11 CERTIFICATE OF AMENDMENT 2007-04-11
070409002498 2007-04-09 BIENNIAL STATEMENT 2006-06-01
040727002270 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020724002224 2002-07-24 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6425198309 2021-01-27 0202 PPP 565 W 169th St, New York, NY, 10032-3906
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112815
Loan Approval Amount (current) 112815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-3906
Project Congressional District NY-13
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113852.27
Forgiveness Paid Date 2022-01-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State