Search icon

WYSER-PRATTE MANAGEMENT CO., INC.

Company Details

Name: WYSER-PRATTE MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1991 (33 years ago)
Entity Number: 1590891
ZIP code: 10506
County: New York
Place of Formation: New York
Address: 504 GUARD HILL RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
W3HQCG9TXMKZHTM89242 1590891 US-NY GENERAL ACTIVE No data

Addresses

Legal 504 GUARD HILL RD, BEDFORD, US-NY, US, 10506
Headquarters 504 Guard Hill Road, Bedford, US-NY, US, 10506

Registration details

Registration Date 2012-06-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1590891

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2023 133648519 2024-06-10 WYSER-PRATTE MANAGEMENT CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 504 GUARD HILL ROAD, BEDFORD, NY, 10506
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2022 133648519 2023-06-19 WYSER-PRATTE MANAGEMENT CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 504 GUARD HILL ROAD, BEDFORD, NY, 10506
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2021 133648519 2022-09-02 WYSER-PRATTE MANAGEMENT CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 504 GUARD HILL ROAD, BEDFORD, NY, 10506
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2020 133648519 2021-08-27 WYSER-PRATTE MANAGEMENT CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2019 133648519 2020-08-13 WYSER-PRATTE MANAGEMENT CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2018 133648519 2019-08-13 WYSER-PRATTE MANAGEMENT CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2017 133648519 2018-08-30 WYSER-PRATTE MANAGEMENT CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2016 133648519 2017-10-02 WYSER-PRATTE MANAGEMENT CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2015 133648519 2016-08-18 WYSER-PRATTE MANAGEMENT CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 2126002282
Plan sponsor’s address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing GUY WYSER-PRATTE
WYSER-PRATTE MANAGEMENT CO. INC. 401(K) PROFIT SHARING PLAN 2014 133648519 2015-09-11 WYSER-PRATTE MANAGEMENT CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523120
Sponsor’s telephone number 6467355000
Plan sponsor’s address 410 PARK AVENUE, SUITE 1500, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing GUY WYSER-PRATTE

Chief Executive Officer

Name Role Address
GUY WYSER-PRATTE Chief Executive Officer 504 GUARD HILL RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 GUARD HILL RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2011-12-08 2013-12-17 Address 410 PARK AVE, STE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-05 2013-12-17 Address 410 PARK AVE, STE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-11-05 2013-12-17 Address 410 PARK AVE, STE 510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-09 2009-11-05 Address 410 PARK AVE, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2007-11-09 2009-11-05 Address 410 PARK AVE, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-12-08 Address 410 PARK AVE, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-03 2007-11-09 Address 410 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-11-03 2007-11-09 Address 410 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-03 2007-11-09 Address 410 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-01 2003-11-03 Address 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002192 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111208002301 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091105002907 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071109002881 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051216002605 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031103002851 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011107002651 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991126002187 1999-11-26 BIENNIAL STATEMENT 1999-11-01
971028002480 1997-10-28 BIENNIAL STATEMENT 1997-11-01
931130002795 1993-11-30 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3123248410 2021-02-04 0202 PPS 504 Guard Hill Rd, Bedford, NY, 10506-1040
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141165.14
Loan Approval Amount (current) 141165.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1040
Project Congressional District NY-17
Number of Employees 9
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 142217.11
Forgiveness Paid Date 2021-11-05
9420757200 2020-04-28 0202 PPP 504 GUARD HILL RD, BEDFORD, NY, 10506
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141768.74
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State