Search icon

OFFICEWORKS NEW YORK, INC.

Company claim

Is this your business?

Get access!

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 1234 MONUMENT STREET, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
2023-07-25 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 20 LEDGE ROCK ROAD, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer)
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 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

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:
489597.00
Total Face Value Of Loan:
489596.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
489597
Current Approval Amount:
489596
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
492601.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State