Search icon

FREDERICK A. WIGHTMAN C.P.A., P.C.

Company Details

Name: FREDERICK A. WIGHTMAN C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181431
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 Jericho TPK Suit 101, Commack, NY, United States, 11725
Principal Address: 6080 JERICHO TPKE STE 101, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK WIGHTMAN Chief Executive Officer 1 CENTERPORT RD, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
JACOB WIGHTMAN DOS Process Agent 6080 Jericho TPK Suit 101, Commack, NY, United States, 11725

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 14 DARBY AVE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 1 CENTERPORT RD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1993-02-18 2024-01-29 Address 14 DARBY AVE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
1987-06-23 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-06-23 2024-01-29 Address 1038 WEST JERICHO TNPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003310 2024-01-29 BIENNIAL STATEMENT 2024-01-29
990812002307 1999-08-12 BIENNIAL STATEMENT 1999-06-01
971008002377 1997-10-08 BIENNIAL STATEMENT 1997-06-01
931129002357 1993-11-29 BIENNIAL STATEMENT 1993-06-01
930218003034 1993-02-18 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
39850.00
Total Face Value Of Loan:
39850.00
Date:
2017-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39850
Current Approval Amount:
39850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40368.05
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39850
Current Approval Amount:
39850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40213.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State