Name: | OPINION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2006 (18 years ago) |
Entity Number: | 3447973 |
ZIP code: | 11598 |
County: | Kings |
Place of Formation: | New York |
Address: | 132 FRANKLIN PLANE, P.O. BOX 610, WOODMERE, NY, United States, 11598 |
Principal Address: | 132 FRANKLIN PLACE # 610, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPINION CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 208044221 | 2024-06-12 | OPINION CORP | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2023-03-29 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2021-04-06 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2020-07-02 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2019-10-04 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2017-07-21 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2016-05-19 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2626746466 |
Plan sponsor’s address | 132 FRANKLIN PLACE, #610, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2015-05-18 |
Name of individual signing | MICHAEL PODOLSKY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2014-06-23 |
Name of individual signing | ALEX SYROV |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2019882034 |
Plan sponsor’s address | 130 COMBS AVE, WOODMERE, NY, 115981431 |
Signature of
Role | Plan administrator |
Date | 2013-06-13 |
Name of individual signing | OPINION CORP |
Name | Role | Address |
---|---|---|
OPINION CORP. | DOS Process Agent | 132 FRANKLIN PLANE, P.O. BOX 610, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL PODOLSKY | Chief Executive Officer | 132 FRANKLIN PLACE, P.O. BOX 610, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 130 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-21 | Address | 132 FRANKLIN PLACE, P.O. BOX 610, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-10-21 | Address | 130 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-10-21 | Address | 132 FRANKLIN PLANE, P.O. BOX 610, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-27 | 2012-08-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-09-27 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001625 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
220602000739 | 2022-06-02 | BIENNIAL STATEMENT | 2020-12-01 |
201112061026 | 2020-11-12 | BIENNIAL STATEMENT | 2018-12-01 |
SR-93761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93762 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120913001191 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120830001122 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
110927000740 | 2011-09-27 | CERTIFICATE OF CHANGE | 2011-09-27 |
100208000232 | 2010-02-08 | CERTIFICATE OF CHANGE | 2010-02-08 |
081125002666 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2837107404 | 2020-05-06 | 0235 | PPP | 132 FRANKLIN PLACE, PO BOX 610, WOODMERE, NY, 11598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103360 | Other Statutory Actions | 2011-07-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEVERE GROUP GMBH |
Role | Plaintiff |
Name | OPINION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-03-25 |
Termination Date | 2016-04-07 |
Section | 0501 |
Status | Terminated |
Parties
Name | HOLBORN ASSETS LIMITED |
Role | Plaintiff |
Name | OPINION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-07 |
Termination Date | 2014-04-25 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | OPINION CORP. |
Role | Plaintiff |
Name | EIC AGENCY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
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 | 2014-08-12 |
Termination Date | 2015-01-30 |
Pretrial Conference Date | 2014-10-22 |
Section | 2201 |
Status | Terminated |
Parties
Name | OPINION CORP. |
Role | Plaintiff |
Name | ROCA LABS, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-09-27 |
Termination Date | 2012-08-07 |
Date Issue Joined | 2010-11-30 |
Section | 1962 |
Status | Terminated |
Parties
Name | ASCENTIVE, LLC |
Role | Plaintiff |
Name | OPINION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-12-01 |
Termination Date | 2011-03-08 |
Date Issue Joined | 2011-01-14 |
Section | 1962 |
Status | Terminated |
Parties
Name | CLASSIC BRANDS, LLC |
Role | Plaintiff |
Name | OPINION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-07-01 |
Termination Date | 2008-10-24 |
Date Issue Joined | 2008-08-18 |
Section | 1051 |
Status | Terminated |
Parties
Name | FAREPORTAL INC. |
Role | Plaintiff |
Name | OPINION CORP. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State