Search icon

OPPORTUNITY, CORP.

Company Details

Name: OPPORTUNITY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1994 (31 years ago)
Entity Number: 1816754
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 226 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTA OSORIO DOS Process Agent 226 POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MARTA L OSORIO Chief Executive Officer 226 POST AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1998-06-24 2010-05-17 Address 226 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1998-06-24 2010-05-17 Address 226 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-06-24 2010-05-17 Address 226 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-09-11 1998-06-24 Address 219 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-06-24 Address 219 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-09-11 1998-06-24 Address 219 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-05-02 1996-09-11 Address 27 ELTON STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529006046 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100517002253 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080610003299 2008-06-10 BIENNIAL STATEMENT 2008-05-01
040521002233 2004-05-21 BIENNIAL STATEMENT 2004-05-01
980624002471 1998-06-24 BIENNIAL STATEMENT 1998-05-01
960911002418 1996-09-11 BIENNIAL STATEMENT 1996-05-01
940502000128 1994-05-02 CERTIFICATE OF INCORPORATION 1994-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862417309 2020-05-03 0235 PPP 226 POST AVE, WESTBURY, NY, 11590-3022
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49797
Loan Approval Amount (current) 49797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-3022
Project Congressional District NY-03
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50173.55
Forgiveness Paid Date 2021-02-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State