Search icon

PAPAMARKOU WELLNER ASSET MANAGEMENT, INC.

Company Details

Name: PAPAMARKOU WELLNER ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1985 (39 years ago)
Entity Number: 1046012
ZIP code: 10022
County: New York
Place of Formation: New York
Address: PAPAMARKOU WELLNER ASSET MANAGEMENT, INC, 430 PARK AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 430 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KARL WELLNER DOS Process Agent PAPAMARKOU WELLNER ASSET MANAGEMENT, INC, 430 PARK AVENUE 17TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KARL WELLNER Chief Executive Officer 430 PARK AVENUE, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
213800V5WLLN4NDN3N12

Registration Details:

Initial Registration Date:
2022-12-21
Next Renewal Date:
2024-12-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2003-12-09 2012-01-12 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2003-06-18 2009-07-31 Name PAPAMARKOU ASSET MANAGEMENT INCORPORATED
2000-01-24 2003-12-09 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1998-01-06 2006-01-30 Address 63 WALL ST, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1998-01-06 2000-01-24 Address 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230202000373 2023-02-02 BIENNIAL STATEMENT 2021-12-01
140113002616 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120112002487 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100105002028 2010-01-05 BIENNIAL STATEMENT 2009-12-01
090731000010 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
196600.00
Total Face Value Of Loan:
196600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196600
Current Approval Amount:
196600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
198011.21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State