Search icon

THE WILLIAM PENN CORPORATION

Company Details

Name: THE WILLIAM PENN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1986 (39 years ago)
Date of dissolution: 21 Jun 1999
Entity Number: 1097676
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 9 WEST 57TH STREET, SUITE 4000, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. JORDAN Chief Executive Officer 9 WEST 57TH STREET, SUITE 4000, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JAMES E. JORDAN DOS Process Agent 9 WEST 57TH STREET, SUITE 4000, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0036-22-215811 Alcohol sale 2022-01-28 2022-01-28 2024-12-31 1016 SAVILLE AVE, EDDYSTONE, Pennsylvania, 19022 Direct Shipper

History

Start date End date Type Value
1986-07-15 1991-02-14 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
1986-07-15 1994-06-15 Address 767 5TH AVE., %S. J. DANNHAUSER, ESQ, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990621000193 1999-06-21 CERTIFICATE OF DISSOLUTION 1999-06-21
960717002229 1996-07-17 BIENNIAL STATEMENT 1996-07-01
960530000459 1996-05-30 CERTIFICATE OF AMENDMENT 1996-05-30
940615002045 1994-06-15 BIENNIAL STATEMENT 1993-07-01
921102000381 1992-11-02 CERTIFICATE OF AMENDMENT 1992-11-02
910214000356 1991-02-14 CERTIFICATE OF AMENDMENT 1991-02-14
B380513-4 1986-07-15 CERTIFICATE OF INCORPORATION 1986-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6914668701 2021-04-05 0202 PPP 1573 Bergen St, Brooklyn, NY, 11213-1704
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292.7
Loan Approval Amount (current) 10292.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1704
Project Congressional District NY-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10326.72
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State