Search icon

UNITED WYCKOFF CORP.

Company Details

Name: UNITED WYCKOFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199361
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 211 WYKCOFF AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WYKCOFF AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122502 Alcohol sale 2024-03-05 2024-03-05 2026-02-28 211 WYCKOFF AVENUE, BROOKLYN, New York, 11237 Restaurant

Filings

Filing Number Date Filed Type Effective Date
050516000815 2005-05-16 CERTIFICATE OF AMENDMENT 2005-05-16
050503000399 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7297868504 2021-03-05 0202 PPP 211 Wyckoff Ave, Brooklyn, NY, 11237-5877
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17225
Loan Approval Amount (current) 17225
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 Brooklyn, KINGS, NY, 11237-5877
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17448.67
Forgiveness Paid Date 2022-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State