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 (34 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

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

Legal Entity Identifier

LEI Number:
W3HQCG9TXMKZHTM89242

Registration Details:

Initial Registration Date:
2012-06-07
Next Renewal Date:
2020-08-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133648519
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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: Principal Executive Office)
2009-11-05 2013-12-17 Address 410 PARK AVE, STE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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 2009-11-05 Address 410 PARK AVE, STE 1520, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
141165.14
Total Face Value Of Loan:
141165.14
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:
141000.00
Total Face Value Of Loan:
141000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141165.14
Current Approval Amount:
141165.14
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
142217.11
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141000
Current Approval Amount:
141000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141768.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State