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
B512418-4 1987-06-23 CERTIFICATE OF INCORPORATION 1987-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997098801 2021-04-13 0235 PPS 6080 Jericho Tpke Ste 101, Commack, NY, 11725-2830
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39850
Loan Approval Amount (current) 39850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2830
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40368.05
Forgiveness Paid Date 2022-08-04
3501527304 2020-04-29 0235 PPP 6080 Jericho tpk ste 101, COMMACK, NY, 11725-2830
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39850
Loan Approval Amount (current) 39850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-2830
Project Congressional District NY-01
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40213.08
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State