Search icon

WITHERS ENGELKE & ASSOCIATES INC.

Company Details

Name: WITHERS ENGELKE & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725875
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 344 DEER PARK AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 DEER PARK AVE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
KENNETH WITHERS Chief Executive Officer 344 DEER PARK AVE, BABYLON, NY, United States, 11702

Licenses

Number Type Date End date
46000009124 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-11-03 2024-11-02

History

Start date End date Type Value
1995-09-19 1999-08-26 Address 10 JAMES STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1995-09-19 1999-08-26 Address 10 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1995-09-19 1999-08-26 Address 10 JAMES ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-05-11 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-11 1995-09-19 Address 60 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060153 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006048 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150504007755 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130508006844 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110527002806 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090428002189 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070515002754 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050621002410 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030502002025 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010504002659 2001-05-04 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7302418504 2021-03-05 0235 PPS 344 Deer Park Ave, Babylon, NY, 11702-2312
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141874
Loan Approval Amount (current) 141874
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 Babylon, SUFFOLK, NY, 11702-2312
Project Congressional District NY-02
Number of Employees 9
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142847.26
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State