Search icon

WOODROW WILSON OWNERS, INC.

Company Details

Name: WOODROW WILSON OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 771075
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 146500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC NEKTALOV Chief Executive Officer 69-10 108TH STREET, APT 4L, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
JOHN B LOVETT & ASSOC, LTD DOS Process Agent 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2019-07-15 2021-01-19 Address 69-10 108TH STREET, APT 6L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-05-17 2019-07-15 Address 69-10 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-07-10 2010-05-21 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1998-07-10 2010-05-21 Address 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-08-08 1998-07-10 Address 166-10 POWELLS COVE BLVD., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-08-08 2006-05-17 Address 69-10 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-08-08 1998-07-10 Address 166-10 POWELLS COVE BLVD., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1982-05-19 1983-07-15 Shares Share type: PAR VALUE, Number of shares: 82000, Par value: 1
1982-05-19 1995-08-08 Address 350 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060394 2021-01-19 BIENNIAL STATEMENT 2020-05-01
190715002091 2019-07-15 BIENNIAL STATEMENT 2018-05-01
180404006710 2018-04-04 BIENNIAL STATEMENT 2016-05-01
150121002072 2015-01-21 BIENNIAL STATEMENT 2014-05-01
100521002276 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080522002711 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060517002636 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040615002430 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020509002473 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000621002394 2000-06-21 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3666078403 2021-02-05 0202 PPP 10915 14th Ave, College Point, NY, 11356-1400
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233740
Loan Approval Amount (current) 233740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1400
Project Congressional District NY-14
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235795.63
Forgiveness Paid Date 2022-01-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State