Search icon

ROBERT L. WOLCHOK, INC.

Company Details

Name: ROBERT L. WOLCHOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (35 years ago)
Entity Number: 1406451
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 10 WILLOW POND LANE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT L WOLCHOK Chief Executive Officer 10 WILLOW POND LANE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WILLOW POND LANE, ARMONK, NY, United States, 10504

Licenses

Number Type End date
31WO0738163 CORPORATE BROKER 2027-04-12
109902960 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-12-22 1997-12-30 Address % ROBERT L. WOLCHOK, 20 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1993-02-22 1997-12-30 Address 20 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-02-22 1997-12-30 Address 20 MAMARONECK ROAD, SCARDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1989-12-11 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-11 1993-12-22 Address %ROBERT L WOLCHOK, 20 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002245 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120113002944 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091216002365 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204002170 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060123002228 2006-01-23 BIENNIAL STATEMENT 2005-12-01

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:
54343.00
Total Face Value Of Loan:
54343.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54343
Current Approval Amount:
54343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54928.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State