Search icon

OFFICEWORKS NEW YORK, INC.

Company Details

Name: OFFICEWORKS NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2017 (8 years ago)
Entity Number: 5168771
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 45 market street, Ste 100, MORRISTOWN, NJ, United States, 07960
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MARK LOUGHLIN Chief Executive Officer 1234 MONUMENT STREET, CONCORD, MA, United States, 01742

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 20 LEDGE ROCK ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1234 MONUMENT STREET, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-25 2023-05-25 Address 20 LEDGE ROCK ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-25 Address 20 LEDGE ROCK ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-07-29 2023-05-25 Address 20 LEDGE ROCK ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2018-09-24 2023-05-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-09-24 2023-05-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2017-07-12 2018-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000213 2023-07-25 BIENNIAL STATEMENT 2023-07-01
230525000156 2023-05-24 AMENDMENT TO BIENNIAL STATEMENT 2023-05-24
210706001447 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190729060168 2019-07-29 BIENNIAL STATEMENT 2019-07-01
180924000655 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
170712000482 2017-07-12 APPLICATION OF AUTHORITY 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625967103 2020-04-10 0202 PPP 155 5TH AVE SUITE 200, NEW YORK, NY, 10010-6827
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 489597
Loan Approval Amount (current) 489596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6827
Project Congressional District NY-12
Number of Employees 31
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 492601.58
Forgiveness Paid Date 2020-11-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State