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
031210002261 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011130002224 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000104002344 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971230002160 1997-12-30 BIENNIAL STATEMENT 1997-12-01
931222002015 1993-12-22 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626627701 2020-05-01 0202 PPP 325 Broadway Ste 402, New York, NY, 10007
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54343
Loan Approval Amount (current) 54343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54928.82
Forgiveness Paid Date 2021-06-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State