Search icon

WIDMER INN RESTAURANT CORP.

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
872025-3 1970-11-27 CERTIFICATE OF AMENDMENT 1970-11-27
814557-6 1970-02-11 CERTIFICATE OF INCORPORATION 1970-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8774178409 2021-02-13 0202 PPS 70 Widmer Rd, Wappingers Falls, NY, 12590-3020
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176232
Loan Approval Amount (current) 176232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-3020
Project Congressional District NY-18
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178448.18
Forgiveness Paid Date 2022-05-24
4826947206 2020-04-27 0202 PPP 70 Widmer Rd, Wappinger Falls, NY, 12590-3020
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125800
Loan Approval Amount (current) 125800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappinger Falls, DUTCHESS, NY, 12590-3020
Project Congressional District NY-18
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88205.58
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State