Search icon

WKL CONSULTING, INC.

Company Details

Name: WKL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606182
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WILLIAM LEE Chief Executive Officer 118 BAXTER ST STE 402A, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134162776
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Principal Executive Office)
2003-04-29 2014-02-05 Address 4-74 48TH AVE APT 7D, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2001-02-14 2003-04-29 Address 325 WEST 38TH STREET, SUITE 910, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228006126 2017-02-28 BIENNIAL STATEMENT 2017-02-01
140205002377 2014-02-05 BIENNIAL STATEMENT 2013-02-01
110216002632 2011-02-16 BIENNIAL STATEMENT 2011-02-01
070508002925 2007-05-08 BIENNIAL STATEMENT 2007-02-01
050714002848 2005-07-14 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35920
Current Approval Amount:
35920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36159.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35920
Current Approval Amount:
35920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36272.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State