Search icon

WILDCAT SERVICE CORPORATION

Headquarter

Company Details

Name: WILDCAT SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 31 Jul 1972 (53 years ago)
Entity Number: 256784
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of WILDCAT SERVICE CORPORATION, FLORIDA F21000006616 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GYM2JMW5EGE3 2024-12-28 633 3RD AVE FL 6, NEW YORK, NY, 10017, 6733, USA 633 3RD AVE FL 6, NEW YORK, NY, 10017, 6733, USA

Business Information

URL https://wildcatnyc.org/
Division Name WILDCAT SERVICE CORPORATION
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2007-05-30
Entity Start Date 1972-07-31
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561311, 624190
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY REISNER
Address 633 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name MARYANN FABIAN
Address 633 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, 1027, USA
Government Business
Title PRIMARY POC
Name AMY REISNER
Address 633 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name MARYANN FABIAN
Address 633 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, 1027, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF WILDCAT SERVICE CORPORATION 2016 132725423 2017-06-01 WILDCAT SERVICE CORPORATION 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 561900
Sponsor’s telephone number 2127274200
Plan sponsor’s address 633 3RD AVE REAR 6, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2017-06-01
Name of individual signing HARRY HARRIS
EMPLOYEE BENEFIT PLAN OF WILDCAT SERVICE CORPORATION 2015 132725423 2016-10-17 WILDCAT SERVICE CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Sponsor’s telephone number 2127274200
Plan sponsor’s address 633 3RD AVE REAR 6, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HARRY HARRIS
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing HARRY HARRIS
WILDCAT SERVICE CORPORATION PENSION PLAN 2014 132725423 2015-10-15 WILDCAT SERVICE CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 561900
Sponsor’s telephone number 6207938473
Plan sponsor’s address C/O FEDCAP REHABILITATION SERVICES, 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KAREN WEGMANN
WILDCAT SERVICE CORPORATION PENSION PLAN 2013 132725423 2014-10-15 WILDCAT SERVICE CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-01
Business code 561900
Sponsor’s telephone number 6207938473
Plan sponsor’s address C/O FEDCAP REHABILITATION SERVICES, 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing KAREN WEGMANN

Agent

Name Role Address
CORPORATION SERVICE COMAPNY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-10-25 2018-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1982-04-15 2012-10-25 Address CORPORATION, 660 FIRST AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1982-04-15 2012-10-25 Address 660 FIRST AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1972-07-31 1982-04-15 Address 30 EAST 39TH ST., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181002000065 2018-10-02 CERTIFICATE OF AMENDMENT 2018-10-02
121025000739 2012-10-25 CERTIFICATE OF CHANGE 2012-10-25
C294003-2 2000-10-03 ASSUMED NAME CORP INITIAL FILING 2000-10-03
A859880-6 1982-04-15 CERTIFICATE OF AMENDMENT 1982-04-15
A5821-13 1972-07-31 CERTIFICATE OF INCORPORATION 1972-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2570947104 2020-04-10 0202 PPP 633 3rd Ave. 6th Floor 0.0, New York, NY, 10017-6706
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2438225
Loan Approval Amount (current) 2438225
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, 10017-6706
Project Congressional District NY-12
Number of Employees 327
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2470349.97
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State