Search icon

WACHTEL MANAGEMENT CORP.

Company Details

Name: WACHTEL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1992 (33 years ago)
Entity Number: 1677989
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1125 PARK AVE, NEW YORK, NY, United States, 10128
Address: 1125 PARK AVENUE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN WACHTEL Chief Executive Officer 1125 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ROBIN WACHTEL DOS Process Agent 1125 PARK AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-11-05 2002-11-12 Address 144 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-11-05 2002-11-12 Address 144 MONTAGUE STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1992-11-04 1993-11-05 Address 1125 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105060947 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161104006941 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141110006398 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121107006477 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101102002817 2010-11-02 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19900.00
Total Face Value Of Loan:
19900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20107.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State