Search icon

WILLIAM VAN WICKLER AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM VAN WICKLER AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
113461103
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
76200.00
Total Face Value Of Loan:
76200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76200
Current Approval Amount:
76200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76881.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State