Search icon

WILDER BALTER PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILDER BALTER PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2000 (25 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 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-12-02 Address 480 BEDFORD ROAD BUILDING 300, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$420,090
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$422,863.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $420,090
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2013-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
WILDER BALTER PARTNERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILDER BALTER PARTNERS, INC.
Party Role:
Plaintiff
Party Name:
M&M REALTY PARTNERS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State