Search icon

SHERLE WAGNER INTERNATIONAL, LLC

Headquarter

Company Details

Name: SHERLE WAGNER INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2109809
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 300 EAST 62ND ST, ATTN EVAN GEOFFROY, NEW YORK, NY, United States, 10065

Links between entities

Type Company Name Company Number State
Headquarter of SHERLE WAGNER INTERNATIONAL, LLC, FLORIDA M01000000548 FLORIDA

DOS Process Agent

Name Role Address
SHERLE WAGNER INT'L LLC DOS Process Agent 300 EAST 62ND ST, ATTN EVAN GEOFFROY, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2005-09-29 2011-02-22 Address ATT: SOLOMON P. FRIEDMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
1997-02-05 2005-09-29 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060229 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190705002018 2019-07-05 BIENNIAL STATEMENT 2019-02-01
110222002962 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090202002606 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070205002829 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050929000062 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29
050211002564 2005-02-11 BIENNIAL STATEMENT 2005-02-01
030129002375 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010214002166 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990217002030 1999-02-17 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785748300 2021-01-30 0202 PPS 300 West 62nd St, New York, NY, 10065
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559410
Loan Approval Amount (current) 559410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065
Project Congressional District NY-10
Number of Employees 172
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 566689.99
Forgiveness Paid Date 2022-06-01
2561237101 2020-04-10 0202 PPP 300 West 62nd Street, NEW YORK, NY, 10065-8253
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559410
Loan Approval Amount (current) 559410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10065-8253
Project Congressional District NY-12
Number of Employees 71
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567070.81
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State