Search icon

OUR.NEWS HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OUR.NEWS HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2017 (8 years ago)
Date of dissolution: 12 May 2023
Entity Number: 5127169
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 691 HOOSICK ST #133, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD ZACK DOS Process Agent 691 HOOSICK ST #133, TROY, NY, United States, 12180

Unique Entity ID

CAGE Code:
7Z8Y2
UEI Expiration Date:
2018-10-14

Business Information

Doing Business As:
OUR.NEWS
Activation Date:
2017-10-20
Initial Registration Date:
2017-10-14

Commercial and government entity program

CAGE number:
7Z8Y2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-10-20

Contact Information

POC:
RICHARD ZACK

History

Start date End date Type Value
2017-04-27 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-27 2023-08-07 Address 691 HOOSICK ST #133, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002870 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
170427000477 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
10416.00
Total Face Value Of Loan:
10416.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00
Date:
2020-04-27
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:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-04-11
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:
2700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,416
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,416
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,450.14
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $10,416
Jobs Reported:
1
Initial Approval Amount:
$6,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,656.65
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $6,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State