Search icon

WENDY BOUDIN INC.

Company Details

Name: WENDY BOUDIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366292
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 140 W. 86TH ST., 14C, NEW YORK, NY, United States, 10024
Principal Address: 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY BOUDIN INC. DOS Process Agent 140 W. 86TH ST., 14C, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
WENDY BOUDIN Chief Executive Officer 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-02-05 Address 140 W. 86TH ST., 14C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-06-17 2021-04-01 Address 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-06-17 2024-02-05 Address 140 WEST 86TH STREET, APT 14C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-05-11 2014-06-17 Address 140 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2011-05-11 2014-06-17 Address 140 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-05-11 2014-06-17 Address 140 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-06-01 2011-05-11 Address 140 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2001-06-01 2011-05-11 Address 140 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-06-01 2011-05-11 Address 140 WEST 86TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205003411 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210401061594 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006781 2017-04-05 BIENNIAL STATEMENT 2017-04-01
140617006246 2014-06-17 BIENNIAL STATEMENT 2013-04-01
110511003109 2011-05-11 BIENNIAL STATEMENT 2011-04-01
070412002598 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050615002525 2005-06-15 BIENNIAL STATEMENT 2005-04-01
030411002598 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010601002479 2001-06-01 BIENNIAL STATEMENT 2001-04-01
990412000373 1999-04-12 CERTIFICATE OF INCORPORATION 1999-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628418706 2021-04-04 0202 PPS 140 W 86th St Apt 14C, New York, NY, 10024-4072
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
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 New York, NEW YORK, NY, 10024-4072
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9742.57
Forgiveness Paid Date 2021-09-15
5739707407 2020-05-13 0202 PPP 140 W. 86 St. 14C, New York, NY, 10024
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) 9700
Loan Approval Amount (current) 9700
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 New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9755.03
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State