Search icon

WCH SERVICE BUREAU, INC.

Company Details

Name: WCH SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892872
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3047 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-934-6714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S6DJLKGJMP67 2024-03-27 3047 AVENUE U, BROOKLYN, NY, 11229, 5126, USA 3047 AVENUE U, BROOKLYN, NY, 11229, 5126, USA

Business Information

URL www.wchsb.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-03-30
Initial Registration Date 2016-02-24
Entity Start Date 2003-04-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 561499, 812990, 813920
Product and Service Codes R499, R704

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OLGA KHABINSKAY
Role DIRECTOR OF OPERATIONS
Address 3047 AVE U, BROOKLYN, NY, 11229, USA
Government Business
Title PRIMARY POC
Name OLGA KHABINSKAY
Address 3047 AVE U, BROOKLYN, NY, 11229, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KD11 Active Non-Manufacturer 2016-02-25 2024-03-27 2028-03-30 2024-03-27

Contact Information

POC OLGA KHABINSKAY
Phone +1 718-934-6714
Fax +1 718-504-6072
Address 3047 AVENUE U, BROOKLYN, NY, 11229 5126, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3047 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEKSANDR ROMANYCHEV Chief Executive Officer 3047 AVENUE U, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 3047 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-22 2023-05-31 Address 3047 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-01-12 2023-05-31 Address 3047 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-04-24 2012-06-22 Address 6814 18TH AVE, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-04-24 2012-06-22 Address 6814 18TH AVE, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-04-24 2011-01-12 Address 6814 18TH AVE, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2006-06-16 2007-04-24 Address 6814 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-06-07 2006-06-16 Address 6814 18TH AVE / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-06-07 2007-04-24 Address 2661 W SECOND ST / APT 5D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230531001453 2023-05-11 BIENNIAL STATEMENT 2023-05-11
211220000020 2021-12-20 BIENNIAL STATEMENT 2021-12-20
130813002084 2013-08-13 BIENNIAL STATEMENT 2013-04-01
120622002013 2012-06-22 BIENNIAL STATEMENT 2011-04-01
110112000105 2011-01-12 CERTIFICATE OF CHANGE 2011-01-12
090407002456 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070424002398 2007-04-24 BIENNIAL STATEMENT 2007-04-01
060616000755 2006-06-16 CERTIFICATE OF CHANGE 2006-06-16
050607002299 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030409000964 2003-04-09 CERTIFICATE OF INCORPORATION 2003-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4891045004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WCH SERVICE BUREAU, INC.
Recipient Name Raw WCH SERVICE BUREAU, INC.
Recipient UEI S6DJLKGJMP67
Recipient DUNS 141688924
Recipient Address 3047 AVENUE U, BROOKLYN, KINGS, NEW YORK, 11229-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401527304 2020-05-02 0202 PPP 3047 Ave U, Brooklyn, NY, 11229
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66045
Loan Approval Amount (current) 66045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66844.88
Forgiveness Paid Date 2021-07-16
3418328603 2021-03-17 0202 PPS 3047 Avenue U, Brooklyn, NY, 11229-5144
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64982
Loan Approval Amount (current) 64982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-5144
Project Congressional District NY-08
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65406.19
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State