Search icon

ONE WORLD PROJECTS, INC.

Company Details

Name: ONE WORLD PROJECTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1993 (32 years ago)
Entity Number: 1708252
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 2300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE WORLD PROJECTS, INC. DOS Process Agent 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
PHIL SMITH Chief Executive Officer 43 ELLICOTT AVENUE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2013-03-07 2021-03-01 Address 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Service of Process)
2007-03-26 2013-03-07 Address PHIL SMITH, 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Principal Executive Office)
2007-03-26 2013-03-07 Address PHIL SMITH, 43 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2030, USA (Type of address: Service of Process)
1994-05-10 2007-03-26 Address PHIL SMITH, 21 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2010, USA (Type of address: Principal Executive Office)
1994-05-10 2007-03-26 Address PHIL SMITH, 21 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2010, USA (Type of address: Service of Process)
1994-05-10 2007-03-26 Address 21 ELLICOTT AVENUE, BATAVIA, NY, 14020, 2010, USA (Type of address: Chief Executive Officer)
1993-04-22 2008-10-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-03-08 1993-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-08 1994-05-10 Address 32 PARK AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060347 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170301006220 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130307006354 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110401002760 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090223003038 2009-02-23 BIENNIAL STATEMENT 2009-03-01
081014000723 2008-10-14 CERTIFICATE OF AMENDMENT 2008-10-14
070326003105 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002064 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030318002032 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010312002750 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721907101 2020-04-11 0296 PPP 43 Ellicott Ave, BATAVIA, NY, 14020-2030
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5306
Loan Approval Amount (current) 5306
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-2030
Project Congressional District NY-24
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5351.79
Forgiveness Paid Date 2021-03-03
8158558510 2021-03-09 0296 PPS 43 Ellicott Ave, Batavia, NY, 14020-2030
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5940
Loan Approval Amount (current) 5940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2030
Project Congressional District NY-24
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5989.8
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State