Search icon

ONE WORLD JUDICIAL SERVICES, INC.

Company Details

Name: ONE WORLD JUDICIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1999 (26 years ago)
Entity Number: 2416111
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Activity Description: One World Judicial Services does process service and court filings.
Principal Address: 172-A BROOK AVE, DEER PARK, NY, United States, 11729
Address: 172 BROOK AVENUE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-667-8260

Website http://www.oneworldjudicial.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 BROOK AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SUSAN CORTINA Chief Executive Officer 172A BROOK AVE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
113514845
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1310235-DCA Active Business 2009-02-27 2024-02-28

History

Start date End date Type Value
2023-10-03 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address 172A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-09-20 2023-10-03 Address 172A BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-11-04 2023-10-03 Address PO BOX 93, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-09-08 2013-09-20 Address 201-D BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003002077 2023-10-03 BIENNIAL STATEMENT 2023-09-01
130920002431 2013-09-20 BIENNIAL STATEMENT 2013-09-01
091104002831 2009-11-04 BIENNIAL STATEMENT 2009-09-01
030908002664 2003-09-08 BIENNIAL STATEMENT 2003-09-01
990907000108 1999-09-07 CERTIFICATE OF INCORPORATION 1999-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3408707 RENEWAL INVOICED 2022-01-20 340 Process Serving Agency License Renewal Fee
3130224 RENEWAL INVOICED 2019-12-20 340 Process Serving Agency License Renewal Fee
2736470 RENEWAL INVOICED 2018-01-30 340 Process Serving Agency License Renewal Fee
2395611 LL VIO INVOICED 2016-08-03 5000 LL - License Violation
2260961 RENEWAL INVOICED 2016-01-20 340 Process Serving Agency License Renewal Fee
2020867 LICENSEDOC15 INVOICED 2015-03-18 15 License Document Replacement
1583122 RENEWAL INVOICED 2014-02-04 340 Process Serving Agency License Renewal Fee
959969 RENEWAL INVOICED 2012-01-18 340 Process Serving Agency License Renewal Fee
959970 RENEWAL INVOICED 2009-12-16 340 Process Serving Agency License Renewal Fee
959967 LICENSE INVOICED 2009-03-03 255 Process Serving Agency License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-03 Settlement (Pre-Hearing) LOGBOOK NOT COMPLETELY FILLED 1 No data No data 1
2016-08-03 Settlement (Pre-Hearing) PSA FAIL MAINT IMAGE FILE ORIG PSI RECS 1 1 No data No data
2016-08-03 Settlement (Pre-Hearing) PSA FAIL TO PERFORM MONTHLY REVIEW 1 1 No data No data
2016-08-03 Settlement (Pre-Hearing) Respondent failed to comply with electronic record requirements. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
45145.00
Total Face Value Of Loan:
45145.00
Date:
2020-05-02
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67500
Current Approval Amount:
67500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68165.18
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45145
Current Approval Amount:
45145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45589.88

Date of last update: 19 May 2025

Sources: New York Secretary of State