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 2023-04-10 Address ONE WOOLEYS LANE, APT. 1K, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-02 Address ONE WOOLEYS LANE, APT. 1D, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
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 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-04-10 2024-12-02 Address ONE WOOLEYS LANE, APT. 1K, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-10 2024-12-02 Address c/o RICHLAND MANAGEMENT, PO Box 222120, Great Neck, NY, 11022, USA (Type of address: Service of Process)
2023-03-30 2023-04-10 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-03-06 2023-03-30 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1

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
141208006566 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130808002189 2013-08-08 BIENNIAL STATEMENT 2012-12-01
990208002067 1999-02-08 BIENNIAL STATEMENT 1998-12-01
970122002285 1997-01-22 BIENNIAL STATEMENT 1996-12-01
931230002100 1993-12-30 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5471447410 2020-05-12 0235 PPP 10 WELWYN RD, GREAT NECK, NY, 11021-3504
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-3504
Project Congressional District NY-03
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20823.13
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State