Search icon

WOODROW COURT, INC.

Company claim

Is this your business?

Get access!

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 12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
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 2024-06-07 Shares Share type: CAP, Number of shares: 0, Par value: 120000
2018-06-04 2023-04-04 Address 565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2018-06-04 2023-04-04 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
112815.00
Total Face Value Of Loan:
112815.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,815
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,852.27
Servicing Lender:
National Cooperative Bank, National Association
Use of Proceeds:
Payroll: $112,814

Court Cases

Court Case Summary

Filing Date:
2016-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Defendant
Party Name:
WOODROW COURT, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State