Search icon

OSSINING HOLDING CORP.

Company Details

Name: OSSINING HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2000 (25 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 2538224
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 2 TODD PLACE, OSSINING, NY, United States, 10562
Principal Address: 2 TODD PL, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLENE MEYER Chief Executive Officer 2 TODD PL, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
MARLENE MEYER DOS Process Agent 2 TODD PLACE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2010-10-06 2022-12-23 Address 2 TODD PL, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2010-10-06 2022-12-23 Address 2 TODD PLACE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2004-11-18 2010-10-06 Address 2 TODD PL, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2004-11-18 2010-10-06 Address 2 TODD PL, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2000-08-02 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-02 2010-10-06 Address 2 TODD PLACE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221223001965 2022-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-23
101006002361 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080911002130 2008-09-11 BIENNIAL STATEMENT 2008-08-01
070223002499 2007-02-23 BIENNIAL STATEMENT 2006-08-01
041118002616 2004-11-18 BIENNIAL STATEMENT 2004-08-01
000802000352 2000-08-02 CERTIFICATE OF INCORPORATION 2000-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142238510 2021-02-27 0202 PPS 2 Todd Pl, Ossining, NY, 10562-3447
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10532
Loan Approval Amount (current) 10532
Undisbursed Amount 0
Franchise Name Kumon
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3447
Project Congressional District NY-17
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10615.39
Forgiveness Paid Date 2021-12-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State