Search icon

WOOLZIES HOME ESSENTIALS INC.

Company Details

Name: WOOLZIES HOME ESSENTIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2015 (10 years ago)
Entity Number: 4742682
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 25 Ellish Parkway, SPRING VALLEY, NY, United States, 10977
Principal Address: 25 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOOLZIES HOME ESSENTIALS INC. DOS Process Agent 25 Ellish Parkway, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
JACOB I MOSKOWITZ Chief Executive Officer 25 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 25 ELLISH PARKWAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-05-14 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-03 2024-02-23 Address 25 ELLISH PARKWAY, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-04-15 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-15 2024-02-23 Address PO BOX 802, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223001744 2024-02-23 BIENNIAL STATEMENT 2024-02-23
211110001231 2021-11-10 BIENNIAL STATEMENT 2021-11-10
181203007320 2018-12-03 BIENNIAL STATEMENT 2017-04-01
150415010262 2015-04-15 CERTIFICATE OF INCORPORATION 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8156977910 2020-06-18 0202 PPP 584 Chestnut Ridge Rd., Spring alley, NY, 10977
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44785
Loan Approval Amount (current) 44785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Spring alley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45400.95
Forgiveness Paid Date 2021-11-17
8570568504 2021-03-10 0202 PPS 584 Chestnut Ridge Rd, Chestnut Ridge, NY, 10977-5646
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51867
Loan Approval Amount (current) 51867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-5646
Project Congressional District NY-17
Number of Employees 6
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52483.72
Forgiveness Paid Date 2022-06-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State