Search icon

B. WILHELM & CO. LLC

Company Details

Name: B. WILHELM & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076828
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 157 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2004-07-12 2024-05-14 Address 157 DIVISION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003236 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200707061120 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180607006713 2018-06-07 BIENNIAL STATEMENT 2016-07-01
150924006172 2015-09-24 BIENNIAL STATEMENT 2014-07-01
120725006169 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100719002162 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080723002666 2008-07-23 BIENNIAL STATEMENT 2008-07-01
041227000282 2004-12-27 AFFIDAVIT OF PUBLICATION 2004-12-27
041227000278 2004-12-27 AFFIDAVIT OF PUBLICATION 2004-12-27
040712000860 2004-07-12 ARTICLES OF ORGANIZATION 2004-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-14 No data 157 DIVISION AVE, Brooklyn, BROOKLYN, NY, 11211 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 4108 14TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-20 No data 157 DIVISION AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2716961 OL VIO INVOICED 2017-12-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921257308 2020-04-29 0202 PPP 157 Division Ave, Brooklyn, NY, 11211
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193425
Loan Approval Amount (current) 77370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 444130
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78315.4
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State