Search icon

ONE IN A MILLION INC.

Company Details

Name: ONE IN A MILLION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2004 (20 years ago)
Entity Number: 3142079
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 20 WILLOW LANE, GREAT NECK, NY, United States, 11023
Principal Address: 51 FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WILLOW LANE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
SASAN SHAVANSON Chief Executive Officer 51 FRANKLIN AVE, VALEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2006-12-19 2013-10-08 Address 20 WILLOW LANE, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2006-12-19 2013-10-08 Address 20 WILLOW LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060615 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006137 2018-12-07 BIENNIAL STATEMENT 2018-12-01
141212006228 2014-12-12 BIENNIAL STATEMENT 2014-12-01
131008002292 2013-10-08 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130125002327 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110203002993 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081215002264 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061219002782 2006-12-19 BIENNIAL STATEMENT 2006-12-01
041224000304 2004-12-24 CERTIFICATE OF INCORPORATION 2004-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201678503 2021-02-27 0235 PPS 51 Franklin Ave, Valley Stream, NY, 11580-2847
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43685.22
Loan Approval Amount (current) 43685.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-2847
Project Congressional District NY-04
Number of Employees 7
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44144.81
Forgiveness Paid Date 2022-03-23
3133927301 2020-04-29 0235 PPP 51 Franklin Ave, Valley Stream, NY, 11580
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56816.4
Loan Approval Amount (current) 56816.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57447.69
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State