Search icon

WILDER BALTER PARTNERS, INC.

Company Details

Name: WILDER BALTER PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2588094
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 480 BEDFORD ROAD, 1ST FLOOR WEST WING, Chappaqua, NY, United States, 10514
Principal Address: 480 BEDFORD ROAD BUILDING 300, Chapaqua, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BALTER Chief Executive Officer 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 BEDFORD ROAD, 1ST FLOOR WEST WING, Chappaqua, NY, United States, 10514

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-02 Address 480 BEDFORD ROAD, 1ST FLOOR WEST WING, AUTHORIZED PERSON, NY, 10514, USA (Type of address: Service of Process)
2023-12-27 2024-12-02 Address 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202001705 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231227001307 2023-12-27 BIENNIAL STATEMENT 2023-12-27
201202060374 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181212006109 2018-12-12 BIENNIAL STATEMENT 2018-12-01
171214000201 2017-12-14 CERTIFICATE OF CHANGE 2017-12-14
161201006462 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006236 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006947 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101214002395 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081201002434 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8752627100 2020-04-15 0202 PPP 480 Bedford Road 300 Building, West Wing - 1st Floor, Chappaqua, NY, 10514
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420090
Loan Approval Amount (current) 420090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 32
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 422863.74
Forgiveness Paid Date 2020-12-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State