Search icon

WEAR & TEAR LTD.

Company Details

Name: WEAR & TEAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1994 (31 years ago)
Entity Number: 1839511
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 45 WEST 37TH ST., NEW YORK, NY, United States, 10018
Address: 7 WEST 45TH ST, STE 1703, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOUSA RAYHANIAN Chief Executive Officer 45 W. 37TH ST., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SION GOLTCHE DOS Process Agent 7 WEST 45TH ST, STE 1703, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-08-02 2020-07-28 Address 7 WEST 45TH ST, STE 1703, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-06-19 2012-08-02 Address 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-06-29 2002-06-19 Address 350 FIFTH AVENUE, SUITE 3000, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1998-08-12 2000-06-29 Address 500 FIFTH AVE, #1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1996-12-31 2000-06-29 Address 49 WEST 37TH ST, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-12-31 1998-08-12 Address 500 FIFTH AVE, #1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
1996-12-31 2000-06-29 Address 49 WEST 37TH ST, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-07-27 1996-12-31 Address 220 MADISON AVENUE APT 2D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060188 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180726006271 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160728006158 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140729006412 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120802002047 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716002451 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080728002457 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060626002233 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040729002267 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020619002534 2002-06-19 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-06 No data 45 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633168605 2021-03-20 0202 PPS 45 W 37th St, New York, NY, 10018-6202
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10018-6202
Project Congressional District NY-12
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20959.03
Forgiveness Paid Date 2021-11-03
3489458103 2020-07-14 0202 PPP 45 W 37TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.07
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State