Search icon

VAN DE WEGHE, LTD.

Company Details

Name: VAN DE WEGHE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413568
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1018 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10075
Address: 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHE VAN DE WEGHE Chief Executive Officer 1018 MADISON AVE, 5TH FL, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
WITHERS BERGMAN LLP DOS Process Agent 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300CUQJCL2BA6Z241

Registration Details:

Initial Registration Date:
2015-05-09
Next Renewal Date:
2023-10-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134081269
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 1018 MADISON AVE, 5TH FL, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2019-02-13 2023-08-11 Address 1018 MADISON AVE, 5TH FL, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-02-21 2019-02-13 Address 1018 MADISON AVE, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-02-21 2023-08-11 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-09-03 2017-02-21 Address 405 PARK AVE, 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811003025 2023-08-11 BIENNIAL STATEMENT 2023-08-01
221013002621 2022-10-13 BIENNIAL STATEMENT 2021-08-01
191203062303 2019-12-03 BIENNIAL STATEMENT 2019-08-01
190213060320 2019-02-13 BIENNIAL STATEMENT 2017-08-01
170221006352 2017-02-21 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-30
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:
211672.00
Total Face Value Of Loan:
211672.00
Date:
2020-04-11
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:
208333.32
Total Face Value Of Loan:
208333.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211672
Current Approval Amount:
211672
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
214495.47
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208333.32
Current Approval Amount:
208333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212450.35

Date of last update: 31 Mar 2025

Sources: New York Secretary of State