Search icon

THE WYLIE AGENCY, INC.

Company Details

Name: THE WYLIE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071627
ZIP code: 10107
County: New York
Place of Formation: Delaware
Address: 250 WEST 57TH ST, STE 2114, NEW YORK, NY, United States, 10107
Principal Address: 250 WEST 57TH STREET, SUITE 2114, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
THE WYLIE AGENCY INC DOS Process Agent 250 WEST 57TH ST, STE 2114, NEW YORK, NY, United States, 10107

Chief Executive Officer

Name Role Address
ANDREW WYLIE Chief Executive Officer 250 W 57TH ST / SUITE 2114, NEW YORK, NY, United States, 10107

Form 5500 Series

Employer Identification Number (EIN):
133336404
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-21 2002-04-09 Address 250 WEST 57TH STREET, SUITE 2114, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1996-05-29 2000-04-21 Address 250 WEST 57TH ST, SUITE 2331, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1992-11-20 2004-05-07 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-04-21 Address 250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1986-04-07 1996-05-29 Address 250 WEST 57TH ST., SUITE 2331, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060711 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006554 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401007069 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006204 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120515003038 2012-05-15 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
492877.00
Total Face Value Of Loan:
492877.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
492877
Current Approval Amount:
492877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
496016.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State