Search icon

WORK PRODUCT, INC.

Company Details

Name: WORK PRODUCT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3358836
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN ST., SUITE 850, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORK PRODUCT, INC. DOS Process Agent 111 JOHN ST., SUITE 850, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ROBERT LYONS Chief Executive Officer 111 JOHN ST., SUITE 850, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2012-05-10 2014-05-01 Address 140 FULTON ST, 4TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2012-05-10 2014-05-01 Address 140 FULTON ST, 4TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-05-10 2014-05-01 Address 140 FULTON STREET, 4TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-05-19 2012-05-10 Address 140 FULTON ST, 3RD FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2010-05-19 2012-05-10 Address 140 FULTON STREET, 3RD FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152629 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140501006393 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006159 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100519002548 2010-05-19 BIENNIAL STATEMENT 2010-05-01
060508000530 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
50457.00
Total Face Value Of Loan:
50457.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50457
Current Approval Amount:
50457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51049

Date of last update: 28 Mar 2025

Sources: New York Secretary of State