Search icon

OPINION CORP.

Company Details

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

DOS Process Agent

Name Role Address
OPINION CORP. DOS Process Agent 132 FRANKLIN PLANE, P.O. BOX 610, WOODMERE, NY, United States, 11598

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL PODOLSKY Chief Executive Officer 132 FRANKLIN PLACE, P.O. BOX 610, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
208044221
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 130 COMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 132 FRANKLIN PLACE, P.O. BOX 610, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
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)
2024-10-21 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502002478 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
34347.00
Total Face Value Of Loan:
34347.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34347
Current Approval Amount:
34347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34713.37

Court Cases

Court Case Summary

Filing Date:
2016-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HOLBORN ASSETS LIMITED
Party Role:
Plaintiff
Party Name:
OPINION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
OPINION CORP.
Party Role:
Plaintiff
Party Name:
ROCA LABS, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OPINION CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State