Search icon

WILLIAM VAN WICKLER AGENCY INC.

Company Details

Name: WILLIAM VAN WICKLER AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (26 years ago)
Entity Number: 2314640
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 61 FOXHURST RD, OCEANSIDE, NY, United States, 11572
Principal Address: 59 RYDER AVE, EAST ROCKAWAY, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM VAN WICKLER AGENCY INC 401K PLAN 2013 113461103 2014-02-26 WILLIAM VAN WICKLER AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-24
Business code 524210
Sponsor’s telephone number 5165364100
Plan sponsor’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204

Signature of

Role Plan administrator
Date 2014-02-26
Name of individual signing WILLIAM VAN WICKLER
Role Employer/plan sponsor
Date 2014-02-26
Name of individual signing WILLIAM VAN WICKLER
WILLIAM VAN WICKLER AGENCY INC 401K PLAN 2012 113461103 2013-09-19 WILLIAM VAN WICKLER AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-24
Business code 524210
Sponsor’s telephone number 5165364100
Plan sponsor’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204

Signature of

Role Plan administrator
Date 2013-09-19
Name of individual signing WILLIAM VAN WICKLER
Role Employer/plan sponsor
Date 2013-09-19
Name of individual signing WILLIAM VAN WICKLER
WILLIAM VAN WICKLER AGENCY 401K PLAN 2011 113461103 2012-08-28 WILLIAM VAN WICKLER AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-24
Business code 524210
Sponsor’s telephone number 5165364100
Plan sponsor’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204

Plan administrator’s name and address

Administrator’s EIN 113461103
Plan administrator’s name WILLIAM VAN WICKLER AGENCY
Plan administrator’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204
Administrator’s telephone number 5165364100

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing WILLIAM VAN WICKLER
Role Employer/plan sponsor
Date 2012-08-28
Name of individual signing WILLIAM VAN WICKLER
WILLIAM VAN WICKLER AGENCY 401K PLAN 2010 113461103 2011-08-12 WILLIAM VAN WICKLER AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-24
Business code 524210
Sponsor’s telephone number 5165364100
Plan sponsor’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204

Plan administrator’s name and address

Administrator’s EIN 113461103
Plan administrator’s name WILLIAM VAN WICKLER AGENCY
Plan administrator’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204
Administrator’s telephone number 5165364100

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing WILLIAM VAN WICKLER
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing WILLIAM VAN WICKLER
WILLIAM VAN WICKLER AGENCY 401K PLAN 2009 113461103 2010-08-24 WILLIAM VAN WICKLER AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-24
Business code 524210
Sponsor’s telephone number 5165364100
Plan sponsor’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204

Plan administrator’s name and address

Administrator’s EIN 113461103
Plan administrator’s name WILLIAM VAN WICKLER AGENCY
Plan administrator’s address 61 FOXHURST RD, OCEANSIDE, NY, 115722204
Administrator’s telephone number 5165364100

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing WILLIAM VAN WICKLER
Role Employer/plan sponsor
Date 2010-08-24
Name of individual signing WILLIAM VAN WICKLER

Chief Executive Officer

Name Role Address
WILLIAM VAN WICKLER Chief Executive Officer 61 FOXHURST RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
WILLIAM VAN WICKLER DOS Process Agent 61 FOXHURST RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2000-11-03 2006-11-13 Address 61 FOXHURST RD, OCEANSIDE, NY, 11572, 2204, USA (Type of address: Principal Executive Office)
2000-11-03 2006-11-13 Address 61 FOXHURST RD, OCEANSIDE, NY, 11572, 2204, USA (Type of address: Service of Process)
1998-11-10 2000-11-03 Address 61 FOXHURST ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061142 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006364 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006230 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006777 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006715 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101116002115 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081112002372 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061113002428 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041209002262 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021017002226 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3936437300 2020-04-29 0235 PPP 61 FOXHURST RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76881.57
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State