Search icon

TIMOTHY WHEALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY WHEALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023493
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 23 EAST 69TH STREET, #1F, NEW YORK, NY, United States, 10021
Principal Address: 23 EAST 69TH ST, #1F, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY WHEALON Chief Executive Officer 23 EAST 69TH ST, #1F, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
TIMOTHY WHEALON, INC. DOS Process Agent 23 EAST 69TH STREET, #1F, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133896049
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-19 2018-04-03 Address 23 EAST 69TH ST, #2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-06-19 2018-04-03 Address 23 EAST 69TH ST, #2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-06-19 Address 23 E 69TH ST, NO 2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-05-08 2010-05-05 Address C/O YOHALEM GILLMAN & CO LLP, 23 EAST 69TH STREET, #2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-05-08 2012-06-19 Address C/O YOHALEM GILLMAN & CO LLP, 23 EAST 69TH STREET, #2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180403006941 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006398 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140512006141 2014-05-12 BIENNIAL STATEMENT 2014-04-01
120619002462 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100505002443 2010-05-05 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38820.00
Total Face Value Of Loan:
38820.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38820
Current Approval Amount:
38820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39202.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State