Search icon

ELLEN WOLINER INC.

Company Details

Name: ELLEN WOLINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1980 (45 years ago)
Entity Number: 634622
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN WOLINER Chief Executive Officer 130 W. 56TH ST., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133032419
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 130 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-29 2024-12-17 Address 130 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1995-03-20 1998-06-29 Address 1 SHINGLEHOUSE ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-12-17 Address 130 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002001 2024-12-17 BIENNIAL STATEMENT 2024-12-17
140609006057 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120723002198 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100628002950 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080624002497 2008-06-24 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
71465.00
Total Face Value Of Loan:
71465.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71465
Current Approval Amount:
71465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72254.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State