Search icon

WJM ASSOCIATES, INC.

Company Details

Name: WJM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011328
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 2200000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WJM ASSOCIATES, INC. 401(K) PLAN 2023 133885303 2024-05-10 WJM ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-23
Business code 561300
Sponsor’s telephone number 2129727400
Plan sponsor’s address 165 BROADWAY, SUITE 2301, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
WJM ASSOCIATES, INC. 401(K) PLAN 2022 133885303 2023-05-30 WJM ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-23
Business code 561300
Sponsor’s telephone number 2129727400
Plan sponsor’s address 165 BROADWAY, SUITE 2301, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
WJM ASSOCIATES, INC. DOS Process Agent 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
TIMOTHY H MORIN Chief Executive Officer 165 BROADWAY STE 2301, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2010-05-04 2015-02-04 Address 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-05-04 2015-02-04 Address 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2010-05-04 2015-02-04 Address 115 BROADWAY STE 1201, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-05-04 Address 675 3RD AVE, STE 1610, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2008-03-10 2010-05-04 Address 675 THIRD AVENUE, SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-05-04 Address 675 THIRD AVENUE, SUITE 1610, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-05 2016-11-07 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2004-03-05 2008-03-10 Address ATTN KEN ASHER ESQ, 120 W 45TH ST 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-05 2008-03-10 Address 1266 OCEAN AVE, UNIT 3, SEA BRIGHT, NJ, 07760, USA (Type of address: Chief Executive Officer)
2004-03-05 2008-03-10 Address 675 3RD AVE, STE 1610, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161107000611 2016-11-07 CERTIFICATE OF AMENDMENT 2016-11-07
150204006281 2015-02-04 BIENNIAL STATEMENT 2014-03-01
100504002744 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080310003091 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060405002732 2006-04-05 BIENNIAL STATEMENT 2006-03-01
051205000729 2005-12-05 CERTIFICATE OF AMENDMENT 2005-12-05
040305002342 2004-03-05 BIENNIAL STATEMENT 2004-03-01
030919000327 2003-09-19 CERTIFICATE OF AMENDMENT 2003-09-19
000424002364 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980310002592 1998-03-10 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259148501 2021-02-23 0202 PPS 165 Broadway Ste 2301, New York, NY, 10006-1428
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93235
Loan Approval Amount (current) 93235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10006-1428
Project Congressional District NY-10
Number of Employees 5
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93602.83
Forgiveness Paid Date 2021-07-20
2791217308 2020-04-29 0202 PPP 165 Broadway, Suite 2301, New York, NY, 10006
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94671.1
Loan Approval Amount (current) 94671.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10006-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95498.5
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State