Search icon

ONE MILE HOUSE INC.

Company Details

Name: ONE MILE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2011 (14 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 4037288
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O HALF PINT, 76 WEST 3RD STREET, NEW YORK, NY, United States, 10012
Principal Address: 10 DELANCEY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HALF PINT, 76 WEST 3RD STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MARTIN WHELAN Chief Executive Officer 10 DELANCEY, NEWE YORK, NY, United States, 10002

History

Start date End date Type Value
2015-01-20 2022-09-15 Address 10 DELANCEY, NEWE YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-01-03 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-03 2022-09-15 Address C/O HALF PINT, 76 WEST 3RD STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915003373 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
150120007022 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110103000614 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124685
Current Approval Amount:
114460
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115722.24

Court Cases

Court Case Summary

Filing Date:
2018-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GALVEZ DE LOS SANTOS,
Party Role:
Plaintiff
Party Name:
ONE MILE HOUSE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State