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

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

Form 5500 Series

Employer Identification Number (EIN):
133885303
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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: Chief Executive Officer)
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: Service of Process)
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 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

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93235
Current Approval Amount:
93235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93602.83
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94671.1
Current Approval Amount:
94671.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95498.5

Court Cases

Court Case Summary

Filing Date:
2001-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WJM ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
CAMBRIDGE STRATEGIC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-04-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WJM ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
CAMBRIDGE STRATEGIC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State