Search icon

ONE WOOLEY OWNERS CORP.

Company Details

Name: ONE WOOLEY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1978 (46 years ago)
Entity Number: 527432
ZIP code: 11022
County: New York
Place of Formation: New York
Address: c/o RICHLAND MANAGEMENT, PO Box 222120, Great Neck, NY, United States, 11022
Principal Address: c/o Richland Management, 10 WELWYN RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ONE WOOLEY OWNERS CORP. DOS Process Agent c/o RICHLAND MANAGEMENT, PO Box 222120, Great Neck, NY, United States, 11022

Chief Executive Officer

Name Role Address
LIORA BEN-SOREK Chief Executive Officer ONE WOOLEYS LANE, APT. 1K, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ONE WOOLEYS LANE, APT. 1K, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address ONE WOOLEYS LANE, APT. 1D, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-04-10 2023-04-10 Address ONE WOOLEYS LANE, APT. 1D, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-02 Address ONE WOOLEYS LANE, APT. 1K, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001280 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230410002109 2023-04-10 BIENNIAL STATEMENT 2022-12-01
201202061669 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161230006196 2016-12-30 BIENNIAL STATEMENT 2016-12-01
20160725027 2016-07-25 ASSUMED NAME CORP INITIAL FILING 2016-07-25

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20823.13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State