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 (21 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1023049.00
Total Face Value Of Loan:
1023049.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1023049
Current Approval Amount:
1023049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1033798.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State