Search icon

WURTSBORO WHOLESALE ANTIQUES, INC.

Company Details

Name: WURTSBORO WHOLESALE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1971 (54 years ago)
Entity Number: 302050
ZIP code: 10987
County: Sullivan
Place of Formation: New York
Address: 92 Pine Hill Rd., Tuxedo Park, NY, United States, 10987

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
F7RPJ78MC1K6 2023-10-07 92 PINE HILL RD, TUXEDO PARK, NY, 10987, 4221, USA 92 PINE HILL RD, TUXEDO PARK, NY, 10987, 4221, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-10-11
Initial Registration Date 2022-07-06
Entity Start Date 1971-01-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STUART WILENSKY
Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, 4221, USA
Government Business
Title PRIMARY POC
Name STUART WILENSKY
Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, 4221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
WURTSBORO WHOLESALE ANTIQUES, INC. DOS Process Agent 92 Pine Hill Rd., Tuxedo Park, NY, United States, 10987

Chief Executive Officer

Name Role Address
STUART WILENSKY Chief Executive Officer 92 PINE HILL RD., TUXEDO PARK, NY, United States, 10987

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 14 LONGVIEW LANE, MIDDLETOWN, NY, 10941, 1602, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, 4221, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-01-01 Address 92 Pine Hill Rd., Tuxedo Park, NY, 10987, 4221, USA (Type of address: Service of Process)
2024-04-25 2025-01-01 Address 14 LONGVIEW LANE, MIDDLETOWN, NY, 10941, 1602, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, 4221, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2025-01-01 Address 92 PINE HILL RD., TUXEDO PARK, NY, 10987, 4221, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 14 LONGVIEW LANE, MIDDLETOWN, NY, 10941, 1602, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-04-25 Address 127 SULLIVAN ST, WURTSBORO, NY, 12790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047208 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240425003195 2024-04-25 BIENNIAL STATEMENT 2024-04-25
210104062753 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061272 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007714 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007301 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006169 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110207003032 2011-02-07 BIENNIAL STATEMENT 2011-01-01
081230002652 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070123002938 2007-01-23 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6139767709 2020-05-01 0202 PPP 14 Longview Ln, Middletown, NY, 10941
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131669
Loan Approval Amount (current) 105862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 8
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106668.29
Forgiveness Paid Date 2021-02-11
7510938305 2021-01-28 0202 PPS 14 Longview Ln, Middletown, NY, 10941-1602
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102692
Loan Approval Amount (current) 102692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1602
Project Congressional District NY-18
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103308.15
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State