Search icon

WARREN WYNSHAW, P.C.

Company Details

Name: WARREN WYNSHAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Apr 1998 (27 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2247801
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 1 MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAHOPAC PLAZA, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
DP-1741624 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
980408000773 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152938409 2021-02-06 0202 PPS 2537 Route 52 Ste 1, Hopewell Junction, NY, 12533-3236
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8237
Loan Approval Amount (current) 8237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-3236
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8310.34
Forgiveness Paid Date 2022-01-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State