Search icon

11 WOOLEYS LANE HOUSING CORPORATION

Company Details

Name: 11 WOOLEYS LANE HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970483
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 36-30 37TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 11 WOOLEYS LANE #1D, GREAT NECK, NY, United States, 11010

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
VENTURE NEW YORK PROPERTY MANAGEMENT DOS Process Agent 36-30 37TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOAN NADEL Chief Executive Officer 11 WOOLEYS LANE, #1D, GREAT NECK, NY, United States, 11010

History

Start date End date Type Value
2015-06-22 2018-11-20 Address 28-60 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2013-02-19 2018-11-20 Address 11 WOOLEY'S LANE, #1D, GREAT NECK, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-09-29 2015-06-22 Address 21 SWAN STREET, PLAISADES, NY, 10964, USA (Type of address: Service of Process)
2011-09-29 2018-11-20 Address 11 WOOLEY LANE #1-D, GREAT NECK, NY, 11010, USA (Type of address: Principal Executive Office)
2011-09-29 2013-02-19 Address 11 WOOLEY'S LANE, #1D, 66 COMMACK ROAD, GREAT NECK, NY, 11010, USA (Type of address: Chief Executive Officer)
1997-03-25 2011-09-29 Address 11 WOOLEY LANE #1-E, GREAT NECK, NY, 11010, USA (Type of address: Principal Executive Office)
1997-03-25 2011-09-29 Address C/OFAIRFIELD PROPERTY SERVICES, 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Chief Executive Officer)
1994-10-18 2011-09-29 Address 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Service of Process)
1994-10-18 1997-03-25 Address 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Principal Executive Office)
1994-10-18 1997-03-25 Address %FAIRFIELD PROPERTY SERVICES, 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181120006185 2018-11-20 BIENNIAL STATEMENT 2017-01-01
150622002034 2015-06-22 BIENNIAL STATEMENT 2015-01-01
130219002058 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110929002038 2011-09-29 BIENNIAL STATEMENT 2011-01-01
990226002082 1999-02-26 BIENNIAL STATEMENT 1999-01-01
970325002293 1997-03-25 BIENNIAL STATEMENT 1997-01-01
941018002038 1994-10-18 BIENNIAL STATEMENT 1994-01-01
940426000129 1994-04-26 ERRONEOUS ENTRY 1994-04-26
DP-882425 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B358950-3 1986-05-14 CERTIFICATE OF AMENDMENT 1986-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841048709 2021-03-27 0235 PPP 11 Wooleys Ln, Great Neck, NY, 11023-2140
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
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, 11023-2140
Project Congressional District NY-03
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12049.08
Forgiveness Paid Date 2022-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State