Search icon

WATCHMAN SERVICES, INC.

Company Details

Name: WATCHMAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126776
ZIP code: 10577
County: Queens
Place of Formation: New York
Principal Address: 185 MADISON AVENUE / 10TH FL, NEW YORK, NY, United States, 10016
Address: 2500 WESTCHESTER AVENUE, SUITE 107, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MALAVE Chief Executive Officer 185 MADISON AVENUE / 10TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 WESTCHESTER AVENUE, SUITE 107, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 185 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-09-27 2024-10-31 Address 2500 WESTCHESTER AVENUE, SUITE 107, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2014-11-03 2016-09-27 Address 105-03 150TH STREET, APT. 505, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2010-11-23 2014-11-03 Address 105-03 150TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2010-11-23 2024-10-31 Address 185 MADISON AVENUE / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-22 2010-11-23 Address 185 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-22 2010-11-23 Address 185 MADISON AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-11-16 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-16 2010-11-23 Address 105-03 150TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002949 2024-10-31 BIENNIAL STATEMENT 2024-10-31
181105007083 2018-11-05 BIENNIAL STATEMENT 2018-11-01
160927000604 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
141103008358 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121121006064 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101123003058 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081222002578 2008-12-22 BIENNIAL STATEMENT 2008-11-01
061107002395 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041116000649 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542917002 2020-04-09 0202 PPP 90-04 161st Street Suite 609, Jamaica, NY, 11432-6103
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1023049
Loan Approval Amount (current) 1023049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6103
Project Congressional District NY-05
Number of Employees 114
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1033798.97
Forgiveness Paid Date 2021-05-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State