Search icon

ROBERT WISNIEWSKI P.C.

Company Details

Name: ROBERT WISNIEWSKI P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2275174
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WISNIEWSKI Chief Executive Officer 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ROBERT WISNIEWSKI P.C. DOS Process Agent 40 WALL STREET, STE 2833, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-13 2020-09-25 Address 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-08-13 2020-09-25 Address 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-07-21 2012-08-13 Address 225 BROADWAY, STE. 1020, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2010-07-21 2012-08-13 Address 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-07-21 2012-08-13 Address 225 BROADWAY, STE 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-08-31 2010-07-21 Address ROBERT WISNIEWSKI P.C, 225 BROADWAY, STE. 1020, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-06-25 2010-07-21 Address 225 BROADWAY, STE. 612, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-06-25 2009-08-31 Address 225 BROADWAY, STE 612, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-06-25 2010-07-21 Address 225 BROADWAY, STE 612, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-06-25 Address 225 BROADWAY, STE. 2115, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200925060125 2020-09-25 BIENNIAL STATEMENT 2020-07-01
120813002017 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100721002063 2010-07-21 BIENNIAL STATEMENT 2010-07-01
090831000361 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
080821002697 2008-08-21 BIENNIAL STATEMENT 2008-07-01
060707002372 2006-07-07 BIENNIAL STATEMENT 2006-07-01
060330000913 2006-03-30 CERTIFICATE OF AMENDMENT 2006-03-30
041021002119 2004-10-21 BIENNIAL STATEMENT 2004-07-01
020625002012 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000712002393 2000-07-12 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070937709 2020-05-01 0202 PPP 40 WALL ST STE 2833, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33627
Loan Approval Amount (current) 33627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-0002
Project Congressional District NY-10
Number of Employees 3
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33937.32
Forgiveness Paid Date 2021-04-06
1004208407 2021-01-31 0202 PPS 40 Wall St Ste 2833, New York, NY, 10005-1304
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35177
Loan Approval Amount (current) 35177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-1304
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35477.69
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State