Name: | O'WAYNE NY ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (22 years ago) |
Entity Number: | 2845284 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 49-01 MASPETH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWEN MESTER | Chief Executive Officer | 49-01 MASPETH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49-01 MASPETH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-13 | 2005-01-27 | Address | 21 KRISTIE DRIVE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process) |
2002-12-13 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103002036 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
121210006601 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101209002333 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081210002822 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061128002909 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050127002638 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021213000291 | 2002-12-13 | CERTIFICATE OF INCORPORATION | 2003-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1495188505 | 2021-02-19 | 0202 | PPS | 4901 Maspeth Ave, Maspeth, NY, 11378-2219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900336 | Other Contract Actions | 2020-10-01 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | O'WAYNE NY ENTERPRISES INC. |
Role | Plaintiff |
Name | WELLBAKE EQUIPMENT INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 3332000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-17 |
Termination Date | 2019-11-13 |
Date Issue Joined | 2019-03-11 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | O'WAYNE NY ENTERPRISES INC. |
Role | Plaintiff |
Name | WELLBAKE EQUIPMENT INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State