Search icon

WLA ENGINEERING, P.C.

Company Details

Name: WLA ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725646
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 446 WEST 46TH ST, NEW YORK, NY, United States, 10036
Principal Address: 446 WEST 46TH ST, STORE FRONT, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LAU Chief Executive Officer 446 WEST 46TH ST STORE FRONT, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 WEST 46TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-11-29 2008-01-30 Address 222-11 GRAND CENTRAL PKWY, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2002-01-31 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-31 2004-11-29 Address C/O TROY EISNER, 429 ATLANTIC AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002141 2014-04-09 BIENNIAL STATEMENT 2014-01-01
100125002602 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080130002795 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060210002693 2006-02-10 BIENNIAL STATEMENT 2006-01-01
041129002561 2004-11-29 BIENNIAL STATEMENT 2004-01-01
020131000039 2002-01-31 CERTIFICATE OF INCORPORATION 2002-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136418205 2020-08-04 0202 PPP 446 West 46th Street - Storefront, NEW YORK, NY, 10036-3584
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90145
Loan Approval Amount (current) 90145
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, 10036-3584
Project Congressional District NY-12
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90971.98
Forgiveness Paid Date 2021-07-09
5655738600 2021-03-20 0202 PPS 446 W 46TH STREET-STOREFRONT, NEW YORK, NY, 10036
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90145
Loan Approval Amount (current) 90145
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, 10036
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90969.53
Forgiveness Paid Date 2022-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State