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 2013-02-19 Address 11 WOOLEY'S LANE, #1D, 66 COMMACK ROAD, GREAT NECK, NY, 11010, USA (Type of address: Chief Executive Officer)
2011-09-29 2018-11-20 Address 11 WOOLEY LANE #1-D, GREAT NECK, NY, 11010, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
11917.00
Total Face Value Of Loan:
11917.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11917
Current Approval Amount:
11917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12049.08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State