Search icon

WIDMER INN RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WIDMER INN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1970 (55 years ago)
Entity Number: 288963
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY PORCO Chief Executive Officer WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WIDMER ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-06-12 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-05-02 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1970-11-27 1994-02-16 Address WIDMER RD., WAPPINGERS FALLS, NY, USA (Type of address: Service of Process)
1970-02-11 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1970-02-11 1970-11-27 Address 226 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100122032 2010-01-22 ASSUMED NAME CORP INITIAL FILING 2010-01-22
040227002821 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020201002282 2002-02-01 BIENNIAL STATEMENT 2002-02-01
990203002075 1999-02-03 BIENNIAL STATEMENT 1998-02-01
940216002485 1994-02-16 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
176232.00
Total Face Value Of Loan:
176232.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125800.00
Total Face Value Of Loan:
125800.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$176,232
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,448.18
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $176,229
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$125,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,205.58
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $125,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State