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

form 5500

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
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 2024-06-12
Name of individual signing MICHAEL PODOLSKY
OPINION CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 208044221 2023-03-29 OPINION CORP 2
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
OPINION CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 208044221 2021-04-06 OPINION CORP 2
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
OPINION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 208044221 2020-07-02 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2018 208044221 2019-10-04 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2016 208044221 2017-07-21 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2015 208044221 2016-05-19 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2014 208044221 2015-05-18 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2013 208044221 2014-06-23 OPINION CORP 2
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
OPINION CORP 401 K PROFIT SHARING PLAN TRUST 2012 208044221 2013-06-13 OPINION CORP 2
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

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34347
Loan Approval Amount (current) 34347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34713.37
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103360 Other Statutory Actions 2011-07-13 motion before trial
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-13
Termination Date 2013-01-04
Section 1125
Status Terminated

Parties

Name DEVERE GROUP GMBH
Role Plaintiff
Name OPINION CORP.
Role Defendant
1602241 Copyright 2016-03-25 voluntarily
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
1307930 Other Contract Actions 2013-11-07 voluntarily
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
1406396 Copyright 2014-08-12 transfer to another district
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
1004433 Civil (Rico) 2010-09-27 settled
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
1005546 Civil (Rico) 2010-12-01 statistical closing
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
0805964 Trademark 2008-07-01 voluntarily
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