Search icon

WORTH OUR WISDOM INC.

Company Details

Name: WORTH OUR WISDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2016 (9 years ago)
Entity Number: 4873991
ZIP code: 07063
County: Ulster
Place of Formation: New York
Address: 690 Greenbrook Road, North Plainfield, NJ, United States, 07063
Principal Address: 11 BRITTANY DRIVE, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GREEN Chief Executive Officer 690 GREENBROOK RD, NORTH PLAINFIELD, NJ, United States, 07063

DOS Process Agent

Name Role Address
ALAN GREEN DOS Process Agent 690 Greenbrook Road, North Plainfield, NJ, United States, 07063

Agent

Name Role Address
ALAN GREEN Agent 11 BRITTANY DRIVE, WEST HURLEY, NY, 12491

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 690 GREENBROOK RD, NORTH PLAINFIELD, NJ, 07063, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-05-20 Address 690 GREENBROOK RD, NORTH PLAINFIELD, NJ, 07063, USA (Type of address: Chief Executive Officer)
2018-12-04 2024-05-20 Address 11 BRITTANY DRIVE, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2018-12-04 2024-05-20 Address 11 BRITTANY DRIVE, WEST HURLEY, NY, 12491, USA (Type of address: Registered Agent)
2018-01-08 2020-01-08 Address 711 SHORE RD. #1E, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2018-01-08 2020-01-08 Address 711 SHORE RD. #1E, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2016-01-06 2018-12-04 Address 711 SHORE RD. #1E, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2016-01-06 2018-12-04 Address 711 SHORE RD. #1E, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2016-01-06 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240520002958 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220105003173 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200108060552 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181204000152 2018-12-04 CERTIFICATE OF CHANGE 2018-12-04
180108006474 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160106010111 2016-01-06 CERTIFICATE OF INCORPORATION 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115217710 2020-05-01 0202 PPP 11 Brittany Drive, WEST HURLEY, NY, 12491
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HURLEY, ULSTER, NY, 12491-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12609.57
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State