Search icon

OLDE WORLD, INC.

Company Details

Name: OLDE WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2004 (21 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 3028908
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 88-11 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK MUCCARI Agent 231 MT. ORANGE RD, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-11 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
VIRGINIA A MUCCARI Chief Executive Officer 231 MT ORANGE RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2010-04-12 2023-04-02 Address 231 MT ORANGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-04-12 2023-04-02 Address 88-11 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2004-03-19 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-19 2023-04-02 Address 231 MT. ORANGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2004-03-19 2010-04-12 Address 231 MT. ORANGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230402000232 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
120718002332 2012-07-18 BIENNIAL STATEMENT 2012-03-01
100412003408 2010-04-12 BIENNIAL STATEMENT 2010-03-01
040319000564 2004-03-19 CERTIFICATE OF INCORPORATION 2004-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306217106 2020-04-15 0202 PPP 88-11 Dunning Road, Middletown, NY, 10940
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46555.95
Forgiveness Paid Date 2021-04-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State